Advanced company searchLink opens in new window

CITYSERVE (999) LTD

Company number 07404639

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 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
30 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
02 Dec 2011 AD01 Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster South Yorkshire DN1 1HL on 2 December 2011
12 Aug 2011 AD01 Registered office address changed from Unit Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 12 August 2011
12 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
12 Aug 2011 CONNOT Change of name notice
05 Aug 2011 4.20 Statement of affairs with form 4.19
05 Aug 2011 600 Appointment of a voluntary liquidator
05 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-28
01 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
21 Jul 2011 AP01 Appointment of Ms Karen Muhammad as a director
21 Jul 2011 AP01 Appointment of Ms Paulette Loraine Rodgers as a director
21 Jul 2011 TM01 Termination of appointment of Nigel Walker as a director
21 Jul 2011 TM02 Termination of appointment of Company Creations & Control Ltd as a secretary
20 Jul 2011 TM01 Termination of appointment of Paulette Rodgers as a director
20 Jul 2011 TM01 Termination of appointment of Karen Muhammad as a director
20 Jul 2011 AP01 Appointment of Mr Nigel Lyndon Walker as a director
15 Jul 2011 AD01 Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA on 15 July 2011
15 Jul 2011 AP01 Appointment of Ms Paulette Loraine Rodgers as a director
15 Jul 2011 AP01 Appointment of Ms Karen Muhammad as a director
15 Jul 2011 AD01 Registered office address changed from PO Box Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 15 July 2011
15 Jul 2011 AP04 Appointment of Company Creations & Control Ltd as a secretary
15 Jul 2011 TM01 Termination of appointment of Karen Muhammad as a director
15 Jul 2011 TM01 Termination of appointment of Paulette Rodgers as a director