Advanced company searchLink opens in new window

CITY SOUTH PROJECTS LIMITED

Company number 03737268

Filter by category

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)
30 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
22 Mar 2023 AD01 Registered office address changed from 25 Tiffany Close Wokingham Berkshire RG41 3BN England to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 22 March 2023
22 Mar 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-08
22 Mar 2023 LIQ01 Declaration of solvency
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
24 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
24 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Jul 2015 AD01 Registered office address changed from Maritime House Hook Park Road Warsash Southampton Hampshire SO31 9HA to 25 Tiffany Close Wokingham Berkshire RG41 3BN on 26 July 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
22 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013