CITYPINK LIMITED
Status | DISSOLVED |
Company No. | 05984670 |
Category | Private Limited Company |
Incorporated | 01 Nov 2006 |
Age | 17 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months |
SUMMARY
CITYPINK LIMITED is an dissolved private limited company with number 05984670. It was incorporated 17 years, 6 months, 28 days ago, on 01 November 2006 and it was dissolved 3 years, 5 months ago, on 29 December 2020. The company address is 78 Loughborough Road 78 Loughborough Road, Leicestershire, LE12 8DX.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 10 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change person secretary company with change date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Anna Rosamund Whowell
Change date: 2018-09-04
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anna Rosamund Whowell
Change date: 2018-09-04
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Anna Rosamund Whowell
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Schembri
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Capital statement capital company with date currency figure
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Capital
Type: SH19
Capital : 160 GBP
Date: 2012-07-10
Documents
Legacy
Date: 22 Jun 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 22 Jun 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 23/05/12
Documents
Resolution
Date: 22 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 18 Jun 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 23/05/12
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change account reference date company previous extended
Date: 11 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Schembri
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Rosamund Whowell
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Jun 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 25/04/09\gbp si 98@1=98\gbp ic 101/199\
Documents
Resolution
Date: 12 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members; amend
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/11/06--------- £ si 101@1=101 £ ic 1/102
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BICKERTON HALL BARNS MANAGEMENT COMPANY LIMITED
THE STABLES BICKERTON HALL BARNS,MALPAS,SY14 8AP
Number: | 08764051 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CAIRNVILLE MAIN ROAD,BRAMPTON,CA8 9AA
Number: | 07972189 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FLINTWICK MANOR,CHELMSFORD,CM1 4YP
Number: | 09736977 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 09958733 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK,HOOK,RG27 9UY
Number: | 06617598 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS008084 |
Status: | ACTIVE |
Category: | Registered Society |