- Company Overview for CITY ONE MECHANICAL & ELECTRICAL LTD (11511450)
- Filing history for CITY ONE MECHANICAL & ELECTRICAL LTD (11511450)
- People for CITY ONE MECHANICAL & ELECTRICAL LTD (11511450)
- Insolvency for CITY ONE MECHANICAL & ELECTRICAL LTD (11511450)
- More for CITY ONE MECHANICAL & ELECTRICAL LTD (11511450)
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) |
---|---|---|---|
07 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from Thornaby Place Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 | |
23 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
23 Nov 2020 | AD01 | Registered office address changed from Unit 1, Alexandra Works Parsonage Road Laisterdyke Bradford BD4 8PL United Kingdom to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 23 November 2020 | |
10 Nov 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
04 Mar 2019 | AP01 | Appointment of Mr Adam Haigh as a director on 31 August 2018 | |
10 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-10
|