Download leads from Nexok and grow your business. Find out more

City Slickers Interior Design Limited

Documents

Total Documents81
Total Pages286

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off
12 March 2019First Gazette notice for voluntary strike-off
4 March 2019Application to strike the company off the register
5 November 2018Micro company accounts made up to 31 March 2018
4 May 2018Registered office address changed from 56 Rochdale Road Royton Oldham OL2 6PS to Wilshaw Dale Farm Wilshaw Lane Ashton-Under-Lyne OL7 9RF on 4 May 2018
4 May 2018Withdrawal of a person with significant control statement on 4 May 2018
4 May 2018Confirmation statement made on 3 March 2018 with no updates
4 May 2018Notification of Terry Maxine White as a person with significant control on 3 March 2018
7 December 2017Micro company accounts made up to 31 March 2017
7 December 2017Micro company accounts made up to 31 March 2017
6 March 2017Confirmation statement made on 3 March 2017 with updates
6 March 2017Confirmation statement made on 3 March 2017 with updates
26 September 2016Total exemption small company accounts made up to 31 March 2016
26 September 2016Total exemption small company accounts made up to 31 March 2016
22 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
22 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
19 November 2015Total exemption small company accounts made up to 31 March 2015
19 November 2015Total exemption small company accounts made up to 31 March 2015
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
21 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
21 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
21 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
6 November 2013Total exemption small company accounts made up to 31 March 2013
6 November 2013Total exemption small company accounts made up to 31 March 2013
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
19 November 2012Total exemption small company accounts made up to 31 March 2012
19 November 2012Total exemption small company accounts made up to 31 March 2012
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
6 December 2011Total exemption small company accounts made up to 31 March 2011
6 December 2011Total exemption small company accounts made up to 31 March 2011
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
26 November 2010Total exemption small company accounts made up to 31 March 2010
26 November 2010Total exemption small company accounts made up to 31 March 2010
18 May 2010Director's details changed for Terry Maxine White on 3 March 2010
18 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
18 May 2010Director's details changed for Terry Maxine White on 3 March 2010
18 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
18 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
18 May 2010Director's details changed for Terry Maxine White on 3 March 2010
24 December 2009Total exemption small company accounts made up to 31 March 2009
24 December 2009Total exemption small company accounts made up to 31 March 2009
1 May 2009Return made up to 03/03/09; full list of members
1 May 2009Return made up to 03/03/09; full list of members
28 January 2009Total exemption small company accounts made up to 31 March 2008
28 January 2009Total exemption small company accounts made up to 31 March 2008
11 March 2008Return made up to 03/03/08; full list of members
11 March 2008Return made up to 03/03/08; full list of members
30 May 2007Accounts for a dormant company made up to 31 March 2007
30 May 2007Accounts for a dormant company made up to 31 March 2007
16 May 2007Return made up to 03/03/07; full list of members
16 May 2007Return made up to 03/03/07; full list of members
4 May 2007Registered office changed on 04/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP
4 May 2007Registered office changed on 04/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP
10 January 2007Accounts for a dormant company made up to 31 March 2006
10 January 2007Accounts for a dormant company made up to 31 March 2006
30 March 2006Return made up to 03/03/06; full list of members
30 March 2006Return made up to 03/03/06; full list of members
28 November 2005Accounts for a dormant company made up to 31 March 2005
28 November 2005Accounts for a dormant company made up to 31 March 2005
1 April 2005Return made up to 03/03/05; full list of members
1 April 2005Return made up to 03/03/05; full list of members
10 June 2004Secretary resigned
10 June 2004Director resigned
10 June 2004New director appointed
10 June 2004New secretary appointed
10 June 2004New secretary appointed
10 June 2004New director appointed
10 June 2004Secretary resigned
10 June 2004Director resigned
3 March 2004Incorporation
3 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing