- Company Overview for CITY PARTNERS LIMITED (04130693)
- Filing history for CITY PARTNERS LIMITED (04130693)
- People for CITY PARTNERS LIMITED (04130693)
- More for CITY PARTNERS LIMITED (04130693)
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
|
|
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
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |