Advanced company searchLink opens in new window

CITY SHOPFITTERS LIMITED

Company number 07563442

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
23 Jul 2021 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 February 2020
02 Oct 2019 LIQ06 Resignation of a liquidator
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 24 February 2019
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 24 February 2018
07 Mar 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
18 Apr 2016 AD01 Registered office address changed from C/O Rsb Associates (London) Ltd 101 Wanstead Park Road Ilford Essex IG1 3th to Gable House 239 Regents Park Road London N3 3LF on 18 April 2016
07 Mar 2016 600 Appointment of a voluntary liquidator
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
07 Mar 2016 4.20 Statement of affairs with form 4.19
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
31 Jul 2015 AA Micro company accounts made up to 30 September 2014
22 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
01 May 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-01
26 Jul 2013 TM01 Termination of appointment of Ravinderjit Bhangu as a director
26 Jul 2013 AP01 Appointment of Mr Harwinder Singh as a director
02 May 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
19 Nov 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012