CITY LABOUR LIMITED

Register to unlock more data on OkredoRegister

CITY LABOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05916349

Incorporation date

25/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05916349 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Registered office address changed to PO Box 4385, 05916349 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-27
dot icon27/11/2025
Address of officer Mrs Derek Paul Ireland changed to 05916349 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-27
dot icon27/11/2025
Address of person with significant control Mr Derek Ireland changed to 05916349 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-27
dot icon13/08/2025
Compulsory strike-off action has been discontinued
dot icon12/08/2025
Micro company accounts made up to 2024-08-31
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
Compulsory strike-off action has been discontinued
dot icon31/05/2025
Micro company accounts made up to 2023-08-31
dot icon14/05/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon30/06/2024
Micro company accounts made up to 2022-08-31
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Compulsory strike-off action has been discontinued
dot icon17/12/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Compulsory strike-off action has been discontinued
dot icon29/12/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/12/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/12/2020
Director's details changed for Mrs Derek Paul Ireland on 2020-11-21
dot icon10/12/2020
Registered office address changed from , C/O Derek Ireland, 20 Church Lane, Tetney, Grimsby, South Humberside, DN36 5JX, England to The Oyzers Main Street Fulstow Louth LN11 0XG on 2020-12-10
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/01/2019
Compulsory strike-off action has been discontinued
dot icon02/01/2019
Confirmation statement made on 2018-09-29 with no updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon17/12/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon06/08/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon07/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon31/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon19/05/2016
Registered office address changed from , the Old Vicarage Church Lane, Tetney, Grimsby, South Humberside, DN36 5JX to The Oyzers Main Street Fulstow Louth LN11 0XG on 2016-05-19
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon04/02/2016
Annual return made up to 2015-09-29 with full list of shareholders
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon31/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/10/2013
Director's details changed for Mrs Derek Paul Ireland on 2013-02-01
dot icon12/08/2013
Registered office address changed from , 16 Knight Street, Grimsby, North East Lincolnshire, DN32 8EW on 2013-08-12
dot icon31/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Annual return made up to 2011-09-22 with full list of shareholders
dot icon14/06/2011
Annual return made up to 2010-09-22 with full list of shareholders
dot icon14/06/2011
Director's details changed for Derek Paul Ireland on 2009-10-01
dot icon14/06/2011
Termination of appointment of Derek Ireland as a secretary
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/05/2011
Annual return made up to 2009-09-22 with full list of shareholders
dot icon11/12/2010
Compulsory strike-off action has been discontinued
dot icon09/12/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon17/05/2010
Total exemption small company accounts made up to 2008-08-31
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon20/08/2009
Registered office changed on 20/08/2009 from, 108 farringford road, london, E15 4DF
dot icon15/10/2008
Return made up to 22/09/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/06/2008
Appointment terminated director tom dexter
dot icon30/11/2007
New director appointed
dot icon28/08/2007
Return made up to 25/08/07; full list of members
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon25/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
951.00
-
0.00
-
-
2021
0
951.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

951.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY LABOUR LIMITED

CITY LABOUR LIMITED is an(a) Dissolved company incorporated on 25/08/2006 with the registered office located at 4385, 05916349 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY LABOUR LIMITED?

toggle

CITY LABOUR LIMITED is currently Dissolved. It was registered on 25/08/2006 and dissolved on 24/03/2026.

Where is CITY LABOUR LIMITED located?

toggle

CITY LABOUR LIMITED is registered at 4385, 05916349 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CITY LABOUR LIMITED do?

toggle

CITY LABOUR LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CITY LABOUR LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.