CITY & CENTRAL CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 04343504 |
Category | Private Limited Company |
Incorporated | 20 Dec 2001 |
Age | 22 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 Mar 2014 |
Years | 10 years, 2 months, 19 days |
SUMMARY
CITY & CENTRAL CONSULTANTS LIMITED is an dissolved private limited company with number 04343504. It was incorporated 22 years, 5 months, 10 days ago, on 20 December 2001 and it was dissolved 10 years, 2 months, 19 days ago, on 11 March 2014. The company address is 52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN.
Company Fillings
Gazette dissolved voluntary
Date: 11 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Gilbert
Appointment date: 2012-01-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Termination director company with name termination date
Date: 14 Nov 2011
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Katharine Skinner
Termination date: 2011-11-11
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate director company with change date
Date: 18 Jul 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-05-31
Officer name: Kleinwort Benson Trustees Ltd
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Kerr-Sheppard
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Katharine Skinner
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change corporate director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-04
Officer name: Kleinwort Benson Trustees Ltd
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from 52REDERICK road edgbaston birmingham B15 1HN
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/02/06
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: 7 clarks courtyard 145 granville street birmingham B1 1SB
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 19 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 03/01/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NELSON HOUSE,SOLIHULL,B90 8BG
Number: | 05304027 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE CRICKET FOUNDATION LIMITED
OLD TRAFFORD,LANCASHIRE,M16 0PX
Number: | 06394384 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2, UFFCOTT FARM,SWINDON,SN4 9NB
Number: | 08972846 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 SOUTHAMPTON STREET,READING,RG1 2QU
Number: | 08780383 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXMOOR PRINTERS,MINEHEAD,TA24 5DU
Number: | 08337967 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09181467 |
Status: | ACTIVE |
Category: | Private Limited Company |