Advanced company searchLink opens in new window

CITY SALES AND SERVICE CENTRES LIMITED

Company number 05888631

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)
11 Aug 2010 SH02 Consolidation of shares on 14 July 2010
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 7
29 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 14/07/2010
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 6
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 5
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 4
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 3
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 2
21 Jul 2010 AP01 Appointment of Mrs Janette Elizabeth Frost as a director
21 Jul 2010 AP01 Appointment of Mr Simon Swain Frost as a director
21 Jul 2010 AP01 Appointment of Mrs Sarah Louise Grover as a director
21 Jul 2010 AP01 Appointment of Mrs Nicola Claire Frost as a director
18 May 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Aug 2009 363a Return made up to 27/07/09; full list of members
02 Feb 2009 363a Return made up to 27/07/08; full list of members
17 Jul 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
16 Jul 2008 AA Accounts for a dormant company made up to 31 July 2007
31 Jul 2007 363a Return made up to 27/07/07; full list of members
08 Aug 2006 CERTNM Company name changed cenhoco 109 LIMITED\certificate issued on 08/08/06
27 Jul 2006 NEWINC Incorporation