CITY CONTRACTS (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 07200463 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
CITY CONTRACTS (LONDON) LIMITED is an dissolved private limited company with number 07200463. It was incorporated 14 years, 3 months, 14 days ago, on 23 March 2010 and it was dissolved 2 years, 1 month, 12 days ago, on 25 May 2022. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2021
Action Date: 21 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2020
Action Date: 21 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2019
Action Date: 21 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: Grapes House High Street Esher Surrey KT10 9QA
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Documents
Liquidation voluntary statement of affairs
Date: 10 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2016
Action Date: 25 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072004630002
Charge creation date: 2016-08-25
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Graeme Ingham
Documents
Accounts amended with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Mortgage create with deed with charge number
Date: 31 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072004630001
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Change date: 2013-05-30
Old address: Queensgate House South Road Weybridge Surrey KT13 9DZ England
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Some Companies
414 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 03588386 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ASHBURNHAM ROAD,RICHMOND,TW10 7NF
Number: | 07748801 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBAT AVIATION SERVICES UK LTD
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 11595870 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSERVATORY & WINDOW WORLD LIMITED
149-151 WATLING ROAD,BISHOP AUCKLAND,DH14 9AU
Number: | 04385811 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WILTON CRESCENT,ALDERLEY EDGE,SK9 7RF
Number: | 11589979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAIDLEYS,FIFE,KY14 7HP
Number: | SC236437 |
Status: | ACTIVE |
Category: | Private Limited Company |