Advanced company searchLink opens in new window

CITY WALL (HOLDINGS) LIMITED

Company number 00228008

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
27 Nov 2017 AD01 Registered office address changed from 4th Floor, 30 Market Place London W1W 8AP England to 30 Finsbury Square London EC2P 2YU on 27 November 2017
27 Sep 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Sep 2017 AD01 Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017
31 Aug 2017 AP02 Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 30 Market Place London W1W 8AP England to 30 Market Place London W1W 8AP on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 30 Finsbury Square London EC2P 2YU to 30 Market Place London W1W 8AP on 30 August 2017
09 Aug 2017 TM02 Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 8 August 2017
09 Aug 2017 TM01 Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017
02 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017
03 Feb 2017 4.70 Declaration of solvency
20 Jan 2017 AD01 Registered office address changed from 5 Wigmore Street London W1U 1PB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 January 2017
19 Jan 2017 600 Appointment of a voluntary liquidator
16 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
23 Sep 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
11 Jul 2016 SH20 Statement by Directors
11 Jul 2016 SH19 Statement of capital on 11 July 2016
  • GBP 1
11 Jul 2016 CAP-SS Solvency Statement dated 08/07/16
11 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 26,490,138
22 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
06 Apr 2016 AA Full accounts made up to 30 September 2014