Advanced company searchLink opens in new window

CITY PARTNERS LIMITED

Company number 04130693

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2022 DS01 Application to strike the company off the register
14 Jan 2022 TM01 Termination of appointment of Andrew Lang as a director on 31 March 2021
05 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
04 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with updates
28 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
07 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
04 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
13 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 August 2016
29 Sep 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
10 Aug 2016 AD01 Registered office address changed from 18 Alexander Court Northampton Northamptonshire NN3 8HA to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 10 August 2016
09 Aug 2016 TM01 Termination of appointment of Norman Carney Nuttall as a director
09 Aug 2016 TM02 Termination of appointment of Roger Brewer as a secretary on 22 July 2016
09 Aug 2016 AP01 Appointment of Mr Andrew Lang as a director on 22 July 2016
09 Aug 2016 AP01 Appointment of Mr Christopher Walpole as a director on 22 July 2016
24 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014