Advanced company searchLink opens in new window

CITYBLOCK HOLDINGS (LEICESTER 2) LIMITED

Company number 07741081

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
12 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
17 Jul 2018 AA01 Current accounting period extended from 31 March 2018 to 31 July 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
31 Jul 2015 AUD Auditor's resignation
03 Jun 2015 MR04 Satisfaction of charge 1 in full
09 Jan 2015 TM01 Termination of appointment of Martin Corbett as a director on 19 December 2014
09 Jan 2015 TM01 Termination of appointment of John Douglas Henry Lowery as a director on 19 December 2014
23 Dec 2014 MR01 Registration of charge 077410810002, created on 19 December 2014
13 Oct 2014 AA Accounts for a small company made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
21 Dec 2012 AA Accounts for a small company made up to 31 March 2012
19 Oct 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2012 SH10 Particulars of variation of rights attached to shares
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 8