CITY LAWYERS LTD

9 Albert Road 9 Albert Road, Merseyside, PR9 0LP
StatusDISSOLVED
Company No.05829349
CategoryPrivate Limited Company
Incorporated25 May 2006
Age18 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 8 months, 16 days

SUMMARY

CITY LAWYERS LTD is an dissolved private limited company with number 05829349. It was incorporated 18 years, 1 month, 12 days ago, on 25 May 2006 and it was dissolved 9 years, 8 months, 16 days ago, on 21 October 2014. The company address is 9 Albert Road 9 Albert Road, Merseyside, PR9 0LP.



Company Fillings

Gazette dissolved voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Ms Helen Lloyd

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karl fischer

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 1@1=1\gbp ic 4/5\

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr karl fischer

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ms helen lloyd

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms helen lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thamepark LIMITED\certificate issued on 03/04/09

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark ellis

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clifton lloyd

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary justin lloyd

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 9 albert road southport merseyside PR9 0LP

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 5 grosvenor gardens southport merseyside PR8 2LH

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIFORNIA EASTERN LABORATORIES, INC.

4590 PATRICK HENRY DRIVE,CA,

Number:SF000835
Status:ACTIVE
Category:Other company type

CARE88 LTD

88 CHEVINGTON GREEN,MORPETH,NE65 9AX

Number:09664159
Status:ACTIVE
Category:Private Limited Company

COPPERHEAD SOLUTIONS LTD

18 QUEENSGATE,AYLESBURY,HP19 7WB

Number:10103904
Status:ACTIVE
Category:Private Limited Company

ELLEN JILL LTD

BURRELL HOUSE,LONDON,E15 1XH

Number:08577652
Status:ACTIVE
Category:Private Limited Company

IP REAL ESTATE LTD

PENHURST HOUSE,LONDON,SW11 3BY

Number:11098611
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SERVICE PUBLISHING LIMITED

1-3 SHIP STREET,SHOREHAM-BY-SEA,BN43 5DH

Number:11703510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source