Advanced company searchLink opens in new window

CITY LOFTS GROUP LIMITED

Company number 04483285

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)
14 Jul 2009 288b Appointment terminated director angus dodd
29 Jun 2009 2.31B Notice of extension of period of Administration
04 Feb 2009 2.24B Administrator's progress report to 3 January 2009
25 Sep 2008 2.23B Result of meeting of creditors
31 Aug 2008 2.17B Statement of administrator's proposal
31 Aug 2008 2.16B Statement of affairs with form 2.14B
17 Jul 2008 288b Appointment terminated director nigel denby
15 Jul 2008 2.12B Appointment of an administrator
15 Jul 2008 287 Registered office changed on 15/07/2008 from 109 gloucester place london W1U 6JW
07 Jul 2008 288a Director appointed harcharanjit singh sihra
07 Jul 2008 288a Director appointed michael spencer bryn-jones
04 Jul 2008 288b Appointment terminate, director nicholas john moody logged form
03 Jul 2008 288b Appointment terminated director nicholas moody
09 Nov 2007 288b Director resigned
09 Nov 2007 288b Director resigned
07 Nov 2007 288c Director's particulars changed
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Director resigned
15 Oct 2007 CERT10 Certificate of re-registration from Public Limited Company to Private
15 Oct 2007 MAR Re-registration of Memorandum and Articles
15 Oct 2007 53 Application for reregistration from PLC to private
15 Oct 2007 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2007 AA Group of companies' accounts made up to 31 December 2006
11 Sep 2007 395 Particulars of mortgage/charge