This company is commonly known as Cityadvice Limited. The company was founded 29 years ago and was given the registration number 02971797. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 72 King Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CITYADVICE LIMITED |
---|---|---|
Company Number | : | 02971797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 1994 |
End of financial year | : | 26 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 72 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 73 Liverpool Road, Crosby, Liverpool, England, L23 5SE | Director | 28 March 2017 | Active |
Elm House, Elm Street, Birkenhead, CH41 4AR | Director | 30 September 1994 | Active |
Dorset House West Derby Road, Liverpool, L6 4BR | Secretary | 30 September 1994 | Active |
Elm House, Elm Street, Birkenhead, CH41 4AR | Secretary | 27 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 September 1994 | Active |
15 Sandiway, Meols, Wirral, L47 6AJ | Director | 30 September 1994 | Active |
Dorset House West Derby Road, Liverpool, L6 4BR | Director | 30 September 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 September 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-15 | Resolution | Resolution. | Download |
2019-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-06 | Officers | Change person director company with change date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-14 | Accounts | Change account reference date company current extended. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Officers | Termination secretary company with name termination date. | Download |
2014-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.