CITY AND ASSOCIATES PROJECT CONSULTANTS LIMITED
Company number 09040919
- Company Overview for CITY AND ASSOCIATES PROJECT CONSULTANTS LIMITED (09040919)
- Filing history for CITY AND ASSOCIATES PROJECT CONSULTANTS LIMITED (09040919)
- People for CITY AND ASSOCIATES PROJECT CONSULTANTS LIMITED (09040919)
- Insolvency for CITY AND ASSOCIATES PROJECT CONSULTANTS LIMITED (09040919)
- More for CITY AND ASSOCIATES PROJECT CONSULTANTS LIMITED (09040919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2024 | |
17 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2023 | |
09 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2022 | |
08 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2021 | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2020 | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
08 Oct 2019 | AD01 | Registered office address changed from Suite Lp38839 20-22 Wenlock Road London N1 7GU England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 8 October 2019 | |
07 Oct 2019 | LIQ02 | Statement of affairs | |
07 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Jan 2018 | CH01 | Director's details changed for Mrs Sitty Fugede on 22 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mr Gibson Fugede on 22 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mr Gibson Fugede on 22 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 4 Crampers Field Coventry CV6 1HP England to Suite Lp38839 20-22 Wenlock Road London N1 7GU on 22 January 2018 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Feb 2017 | CH01 | Director's details changed for Mr Gibson Fugede on 10 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from 5 Poachers Close Nuneaton Warwickshire CV10 8EX to 4 Crampers Field Coventry CV6 1HP on 10 February 2017 | |
18 Jul 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued |