Advanced company searchLink opens in new window

CITYGROVE EXETER (NOMINEE) LIMITED

Company number 05945520

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011
01 Apr 2011 CH03 Secretary's details changed for Anthony Robert Buckley on 25 February 2011
01 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2011 DS01 Application to strike the company off the register
06 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
08 Dec 2009 TM01 Termination of appointment of Christopher Taylor as a director
01 Dec 2009 TM01 Termination of appointment of Martin Towns as a director
30 Nov 2009 AP01 Appointment of Mr Christopher James Taylor as a director
11 Nov 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 18 October 2009
17 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009
16 Oct 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Martin Alexander Towns on 15 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009
28 Sep 2009 363a Return made up to 25/09/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom
29 May 2009 288a Director appointed special opportunities management LIMITED
29 May 2009 288b Appointment Terminated Director peter roscrow
15 May 2009 288c Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
17 Oct 2008 288c Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
06 Oct 2008 AA Total exemption full accounts made up to 30 September 2008
25 Sep 2008 363a Return made up to 25/09/08; full list of members