CITY RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CITY RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03960934

Incorporation date

30/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon27/06/2025
Final Gazette dissolved following liquidation
dot icon27/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2024
Liquidators' statement of receipts and payments to 2024-02-05
dot icon25/03/2023
Liquidators' statement of receipts and payments to 2023-02-05
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Removal of liquidator by court order
dot icon07/04/2022
Liquidators' statement of receipts and payments to 2022-02-05
dot icon16/06/2021
Removal of liquidator by court order
dot icon16/06/2021
Resolutions
dot icon30/04/2021
Appointment of a voluntary liquidator
dot icon19/04/2021
Liquidators' statement of receipts and payments to 2021-02-05
dot icon30/03/2021
Insolvency filing
dot icon22/04/2020
Liquidators' statement of receipts and payments to 2020-02-05
dot icon11/04/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/02/2019
Statement of affairs
dot icon26/02/2019
Appointment of a voluntary liquidator
dot icon24/01/2019
Registered office address changed from Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes Bucks MK1 1HW to 100 st James Road Northampton NN5 5LF on 2019-01-24
dot icon17/01/2019
Director's details changed for Mr Neil Gregory Hollingworth on 2019-01-17
dot icon17/01/2019
Director's details changed for Mr Christopher John Rance on 2019-01-17
dot icon17/01/2019
Director's details changed for Mr Daniel Oliver Rance on 2019-01-17
dot icon17/01/2019
Secretary's details changed for Terrie Usher on 2019-01-17
dot icon17/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon07/11/2017
Director's details changed for Mr Christopher John Rance on 2017-11-01
dot icon06/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon22/06/2016
Full accounts made up to 2015-10-31
dot icon11/04/2016
Statement of capital following an allotment of shares on 2015-06-05
dot icon11/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2014-10-31
dot icon09/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon08/11/2014
Compulsory strike-off action has been discontinued
dot icon05/11/2014
Group of companies' accounts made up to 2013-10-31
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon03/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon17/03/2014
Cancellation of shares. Statement of capital on 2014-03-17
dot icon17/03/2014
Resolutions
dot icon17/03/2014
Purchase of own shares.
dot icon07/06/2013
Registered office address changed from 10 Bond Avenue, Bletchley Milton Keynes Bucks MK1 1SW on 2013-06-07
dot icon22/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon15/05/2013
Miscellaneous
dot icon05/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-30
dot icon17/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-03-30
dot icon17/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-03-30
dot icon03/08/2012
Group of companies' accounts made up to 2011-10-31
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon04/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon22/03/2010
Accounts for a small company made up to 2009-10-31
dot icon20/11/2009
Appointment of Neil Gregory Hollingworth as a director
dot icon10/06/2009
Accounts for a small company made up to 2008-10-31
dot icon30/03/2009
Return made up to 30/03/09; full list of members
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/05/2008
Return made up to 30/03/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/04/2007
Return made up to 30/03/07; full list of members
dot icon16/02/2007
Director resigned
dot icon24/08/2006
Location of register of members
dot icon22/08/2006
Particulars of contract relating to shares
dot icon15/08/2006
Ad 04/08/06--------- £ si 799@1=799 £ ic 221/1020
dot icon15/08/2006
Ad 04/08/06--------- £ si 100@1=100 £ ic 121/221
dot icon15/08/2006
Ad 04/08/06--------- £ si 100@1=100 £ ic 21/121
dot icon15/08/2006
Ad 04/08/06--------- £ si 10@1=10 £ ic 11/21
dot icon15/08/2006
Ad 04/08/06--------- £ si 10@1=10 £ ic 1/11
dot icon15/08/2006
Nc inc already adjusted 04/08/06
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon21/03/2006
Accounts for a small company made up to 2005-10-31
dot icon16/02/2006
Registered office changed on 16/02/06 from: 2A lennox road, bletchley, milton keynes, buckinghamshire MK2 2HH
dot icon07/09/2005
Accounts for a small company made up to 2004-10-31
dot icon06/09/2005
Director's particulars changed
dot icon06/04/2005
Return made up to 30/03/05; full list of members
dot icon24/05/2004
Return made up to 30/03/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-10-31
dot icon20/10/2003
Registered office changed on 20/10/03 from: sovereign court, 230 upper 5TH street, central milton keynes, buckinghamshire MK9 2HR
dot icon01/04/2003
Return made up to 30/03/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-10-31
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon01/05/2002
Return made up to 30/03/02; full list of members
dot icon11/04/2001
Return made up to 30/03/01; full list of members
dot icon11/04/2001
Registered office changed on 11/04/01 from: 31 wharfside, bletchley, milton keynes, buckinghamshire MK2 2AZ
dot icon22/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon22/01/2001
Accounting reference date shortened from 31/03/01 to 31/10/00
dot icon08/05/2000
New secretary appointed
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Registered office changed on 19/04/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon19/04/2000
New director appointed
dot icon30/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconNext confirmation date
30/03/2019
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
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

1
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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CITY RENOVATIONS LIMITED

CITY RENOVATIONS LIMITED is an(a) Dissolved company incorporated on 30/03/2000 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently 1 active director 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 RENOVATIONS LIMITED?

toggle

CITY RENOVATIONS LIMITED is currently Dissolved. It was registered on 30/03/2000 and dissolved on 27/06/2025.

Where is CITY RENOVATIONS LIMITED located?

toggle

CITY RENOVATIONS LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does CITY RENOVATIONS LIMITED do?

toggle

CITY RENOVATIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CITY RENOVATIONS LIMITED?

toggle

The latest filing was on 27/06/2025: Final Gazette dissolved following liquidation.