City Contracting Limited

DataGardener
dissolved

City Contracting Limited

01840528Private Limited With Share Capital

The Mills Canal Street, Derby, Derbyshire, DE12RJ
Incorporated

14/08/1984

Company Age

41 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

City Contracting Limited (01840528) is a private limited with share capital incorporated on 14/08/1984 (41 years old) and registered in derbyshire, DE12RJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 14/08/1984
DE12RJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-11-2022
Resolution
Category:Resolution
Date:15-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2010
Legacy
Category:Mortgage
Date:27-03-2010
Legacy
Category:Mortgage
Date:19-01-2010
Legacy
Category:Mortgage
Date:01-12-2009
Legacy
Category:Mortgage
Date:20-11-2009
Legacy
Category:Annual Return
Date:10-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2009
Legacy
Category:Mortgage
Date:28-11-2008
Legacy
Category:Annual Return
Date:08-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2008
Legacy
Category:Annual Return
Date:23-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2007
Legacy
Category:Address
Date:19-10-2006
Legacy
Category:Annual Return
Date:18-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Annual Return
Date:14-07-2005
Legacy
Category:Address
Date:23-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2005
Legacy
Category:Annual Return
Date:27-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2004
Legacy
Category:Mortgage
Date:03-10-2003
Legacy
Category:Annual Return
Date:12-08-2003
Legacy
Category:Mortgage
Date:14-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2003
Legacy
Category:Annual Return
Date:29-06-2002
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2002
Legacy
Category:Annual Return
Date:08-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2001
Legacy
Category:Annual Return
Date:27-06-2000
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2000
Legacy
Category:Annual Return
Date:08-07-1999
Legacy
Category:Address
Date:04-06-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-1999
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-1999
Legacy
Category:Annual Return
Date:27-07-1998
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-1998
Legacy
Category:Annual Return
Date:14-07-1997
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-1997
Legacy
Category:Address
Date:14-01-1997
Legacy
Category:Annual Return
Date:05-08-1996
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-1996
Legacy
Category:Annual Return
Date:29-06-1995
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-1995
Legacy
Category:Officers
Date:13-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-1994
Legacy
Category:Annual Return
Date:08-08-1994
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-1993
Legacy
Category:Annual Return
Date:26-07-1993
Legacy
Category:Mortgage
Date:18-06-1993
Resolution
Category:Resolution
Date:02-12-1992
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-1992
Legacy
Category:Annual Return
Date:17-10-1992
Legacy
Category:Accounts
Date:14-01-1992
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-1991

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2023
Filing Date04/01/2024
Latest Accounts30/11/2021

Trading Addresses

The Mills Canal Street, Derby, Derbyshire, DE12RJRegistered
3 Duffield Road, Little Eaton, Derby, Derbyshire, DE215DR

Contact

The Mills Canal Street, Derby, Derbyshire, DE12RJ