CITY CONTRACTS (LONDON) LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusDISSOLVED
Company No.07200463
CategoryPrivate Limited Company
Incorporated23 Mar 2010
Age14 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution25 May 2022
Years2 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

Gazette dissolved liquidation

Date: 25 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072004630001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRET LIMITED

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:03588386
Status:ACTIVE
Category:Private Limited Company

ASHBURN CARPETS LTD

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

IKHAYA INTERIOR DESIGN LTD

47 WILTON CRESCENT,ALDERLEY EDGE,SK9 7RF

Number:11589979
Status:ACTIVE
Category:Private Limited Company

M.A. HOGGAN (JOINERS) LIMITED

BRAIDLEYS,FIFE,KY14 7HP

Number:SC236437
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