Advanced company searchLink opens in new window

BD1 CITY APARTMENTS LIMITED

Company number 05715240

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 DS01 Application to strike the company off the register
28 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
05 Sep 2012 AA Accounts for a dormant company made up to 28 February 2012
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
03 Aug 2010 AA Accounts for a dormant company made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
01 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
19 Oct 2009 AD01 Registered office address changed from 2 Cherry Tree Walk the Calls Leeds West Yorkshire LS2 7EB on 19 October 2009
31 Mar 2009 363a Return made up to 20/02/09; full list of members
30 Jan 2009 AA Accounts for a dormant company made up to 28 February 2008
05 Mar 2008 363a Return made up to 20/02/08; full list of members
16 Nov 2007 AA Accounts for a dormant company made up to 28 February 2007
23 Oct 2007 288b Secretary resigned;director resigned
23 Oct 2007 288a New secretary appointed
24 May 2007 363a Return made up to 20/02/07; full list of members
30 Apr 2007 287 Registered office changed on 30/04/07 from: 12 york place leeds west yorkshire LS1 2DS
30 Apr 2007 288a New secretary appointed
30 Apr 2007 288a New director appointed
20 Apr 2007 288b Director resigned
20 Apr 2007 288b Secretary resigned
20 Feb 2006 NEWINC Incorporation