CITY CORPORATE MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02093009 |
Category | Private Limited Company |
Incorporated | 26 Jan 1987 |
Age | 37 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 28 days |
SUMMARY
CITY CORPORATE MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 02093009. It was incorporated 37 years, 4 months, 21 days ago, on 26 January 1987 and it was dissolved 3 years, 4 months, 28 days ago, on 19 January 2021. The company address is Avonlea Bush Lane Avonlea Bush Lane, Woking, GU23 7HP, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH01
Capital : 26,860 GBP
Date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 03 Aug 2016
Action Date: 02 Aug 2016
Category: Capital
Type: SH01
Capital : 26,590 GBP
Date: 2016-08-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Capital allotment shares
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Capital
Type: SH01
Capital : 26,390 GBP
Date: 2016-04-29
Documents
Capital allotment shares
Date: 25 Mar 2016
Action Date: 23 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-23
Capital : 26,320 GBP
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Capital allotment shares
Date: 11 Jun 2015
Action Date: 09 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-09
Capital : 25,890 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Capital allotment shares
Date: 13 May 2014
Action Date: 13 May 2014
Category: Capital
Type: SH01
Date: 2014-05-13
Capital : 25,830 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change corporate secretary company with change date
Date: 23 Apr 2014
Action Date: 22 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Guildford City Secretaries Limited
Change date: 2014-04-22
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-22
Old address: 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Capital allotment shares
Date: 17 Mar 2014
Action Date: 10 Mar 2014
Category: Capital
Type: SH01
Capital : 25,430 GBP
Date: 2014-03-10
Documents
Capital allotment shares
Date: 21 Aug 2013
Action Date: 31 Jul 2013
Category: Capital
Type: SH01
Capital : 25,330 GBP
Date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change corporate secretary company with change date
Date: 13 Jul 2012
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Guildford City Secretaries Limited
Change date: 2012-03-21
Documents
Second filing of form with form type
Date: 10 Jul 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 03 May 2012
Action Date: 30 Apr 2012
Category: Capital
Type: SH01
Capital : 24,080 GBP
Date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: 1 St Georges Court 131 Putney Bridge Road London SW15 2PA
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change corporate secretary company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Guildford City Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Statement of companys objects
Date: 21 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Mr Graham Francis Sweet
Documents
Legacy
Date: 23 Sep 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 31/07/09\gbp si 100@10=1000\gbp ic 23780/24780\
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graham sweet / 17/10/2008
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 22/05/08\gbp si 200@10=2000\gbp ic 21880/23880\
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 20/11/07 from: 3 cavendish court hawley hill camberley surrey GU17 9JD
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 70@10=700 £ ic 21180/21880
Documents
Legacy
Date: 17 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/08/06--------- £ si 100@10=1000 £ ic 20180/21180
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Jan 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/12/06--------- £ si 10@10=100 £ ic 20080/20180
Documents
Legacy
Date: 19 Dec 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 04/12/06--------- £ si 100@10=1000 £ ic 19080/20080
Documents
Legacy
Date: 15 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/06
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/07/06--------- £ si 130@10=1300 £ ic 17780/19080
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 31/07/05
Documents
Legacy
Date: 23 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/07/05--------- £ si 2@10=20 £ ic 17760/17780
Documents
Legacy
Date: 25 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/10/05
Documents
Legacy
Date: 26 Jul 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 14 Dec 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/12/04--------- £ si 110@10=1100 £ ic 16560/17660
Documents
Legacy
Date: 27 Aug 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/08/04--------- £ si 14@10=140 £ ic 16420/16560
Documents
Legacy
Date: 10 Aug 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/08/04--------- £ si 18@10=180 £ ic 16240/16420
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 17 Mar 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 17 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/03/04--------- £ si 111@10=1110 £ ic 15130/16240
Documents
Legacy
Date: 05 Nov 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 05 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/10/03--------- £ si 8@10=80 £ ic 15050/15130
Documents
Legacy
Date: 10 Oct 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/09/03--------- £ si 10@10=100 £ ic 14950/15050
Documents
Legacy
Date: 31 Aug 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 31 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/07/03--------- £ si 22@10=220 £ ic 14730/14950
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/03; full list of members
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 16 phillips hatch wonersh guildford surrey GU5 0PX
Documents
Legacy
Date: 22 Dec 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 22 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/12/02--------- £ si 24@1=24 £ ic 14490/14514
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/02; change of members
Documents
Legacy
Date: 16 Jul 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06098761 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FLOCK MILL PLACE,LONDON,SW18 4QJ
Number: | 10269766 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARL-DIXON ENTERPRISES LIMITED
22-23 CLYDE TERRACE,SPENNYMOOR,DL16 7SE
Number: | 08904507 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A KNIGHTSTONE ROAD,WESTON-SUPER-MARE,BS23 2BE
Number: | 10287017 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDYS FISH BAR,ABERDARE,CF44 9HD
Number: | 10768706 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC586507 |
Status: | ACTIVE |
Category: | Private Limited Company |