City Services (Great Howard Street) Ltd

DataGardener
dissolved

City Services (great Howard Street) Ltd

06308635Private Limited With Share Capital

Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

10/07/2007

Company Age

18 years

Directors

3

Employees

SIC Code

47300

Risk

Company Overview

Registration, classification & business activity

City Services (great Howard Street) Ltd (06308635) is a private limited with share capital incorporated on 10/07/2007 (18 years old) and registered in greater manchester, M457TA. The company operates under SIC code 47300 - retail sale of automotive fuel in specialised stores.

Private Limited With Share Capital
SIC: 47300
Incorporated 10/07/2007
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:28-08-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-09-2018
Resolution
Category:Resolution
Date:16-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2010
Legacy
Category:Annual Return
Date:20-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2009
Legacy
Category:Accounts
Date:16-02-2009
Legacy
Category:Annual Return
Date:12-11-2008
Legacy
Category:Mortgage
Date:31-08-2007
Legacy
Category:Address
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Officers
Date:11-07-2007
Incorporation Company
Category:Incorporation
Date:10-07-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date01/12/2017
Latest Accounts30/06/2017

Trading Addresses

42-44 The White House Suite 6, Chorley New Road, Bolton, Lancashire, BL14AP
Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M457TA