- Company Overview for CITY SHOPFITTERS LIMITED (07563442)
- Filing history for CITY SHOPFITTERS LIMITED (07563442)
- People for CITY SHOPFITTERS LIMITED (07563442)
- Insolvency for CITY SHOPFITTERS LIMITED (07563442)
- More for CITY SHOPFITTERS LIMITED (07563442)
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
|
|
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
|
|
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
|
|
01 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
|
|
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 |