CITY LETTINGS (NORWICH) LIMITED

Register to unlock more data on OkredoRegister

CITY LETTINGS (NORWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06092559

Incorporation date

09/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Teneo Financial Advisory Limited The Colmore Buliding, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon02/03/2026
Return of final meeting in a members' voluntary winding up
dot icon13/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon17/11/2025
Declaration of solvency
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Registered office address changed from Building 1 Meadows Business Park Blackwater Camberley GU17 9AB United Kingdom to Teneo Financial Advisory Limited the Colmore Buliding 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-11-17
dot icon17/09/2025
Change of details for Leaders Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon27/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon11/09/2018
Termination of appointment of Panagiotis Deric Loverdos as a director on 2018-08-31
dot icon16/03/2018
Appointment of Mr Matthew James Light as a director on 2018-03-15
dot icon14/03/2018
Confirmation statement made on 2018-02-09 with updates
dot icon14/03/2018
Notification of Leaders Limited as a person with significant control on 2017-11-16
dot icon08/03/2018
Total exemption full accounts made up to 2017-11-15
dot icon22/01/2018
Current accounting period extended from 2018-11-15 to 2018-12-31
dot icon22/11/2017
Previous accounting period shortened from 2018-03-31 to 2017-11-15
dot icon16/11/2017
Appointment of Mr Panagiotis Deric Loverdos as a director on 2017-11-16
dot icon16/11/2017
Appointment of Mr Peter Kavanagh as a director on 2017-11-16
dot icon16/11/2017
Termination of appointment of Philip Andrew Shaul as a director on 2017-11-15
dot icon16/11/2017
Termination of appointment of Sarah Louise Hull as a director on 2017-11-15
dot icon16/11/2017
Termination of appointment of Sarah Hull as a secretary on 2017-11-16
dot icon16/11/2017
Appointment of Mr Michael Edward John Palmer as a director on 2017-11-16
dot icon16/11/2017
Cessation of Philip Andrew Shaul as a person with significant control on 2017-11-16
dot icon16/11/2017
Appointment of Mr Michael Edward John Palmer as a secretary on 2017-11-16
dot icon16/11/2017
Cessation of Sarah Louise Hull as a person with significant control on 2017-11-16
dot icon16/11/2017
Registered office address changed from City House, 56 Grove Road Norwich Norfolk NR1 3RH to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-11-16
dot icon26/05/2017
Appointment of Sarah Louise Hull as a director on 2017-04-01
dot icon22/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon10/02/2010
Director's details changed for Philip Shaul on 2009-10-01
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 09/02/09; full list of members
dot icon28/10/2008
Appointment terminated secretary tessa davidson
dot icon28/10/2008
Secretary appointed sarah hull
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Prev ext from 29/02/2008 to 31/03/2008
dot icon12/02/2008
Return made up to 09/02/08; full list of members
dot icon02/06/2007
Secretary's particulars changed
dot icon09/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
16/11/2017 - 13/01/2020
106
Kavanagh, Peter
Director
16/11/2017 - Present
206
Shaul, Philip Andrew
Director
09/02/2007 - 15/11/2017
8
Hull, Sarah Louise
Director
01/04/2017 - 15/11/2017
4
Loverdos, Panagiotis Deric
Director
16/11/2017 - 31/08/2018
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY LETTINGS (NORWICH) LIMITED

CITY LETTINGS (NORWICH) LIMITED is an(a) Liquidation company incorporated on 09/02/2007 with the registered office located at Teneo Financial Advisory Limited The Colmore Buliding, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY LETTINGS (NORWICH) LIMITED?

toggle

CITY LETTINGS (NORWICH) LIMITED is currently Liquidation. It was registered on 09/02/2007 .

Where is CITY LETTINGS (NORWICH) LIMITED located?

toggle

CITY LETTINGS (NORWICH) LIMITED is registered at Teneo Financial Advisory Limited The Colmore Buliding, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CITY LETTINGS (NORWICH) LIMITED do?

toggle

CITY LETTINGS (NORWICH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY LETTINGS (NORWICH) LIMITED?

toggle

The latest filing was on 02/03/2026: Return of final meeting in a members' voluntary winding up.