CITYBILL LIMITED

Register to unlock more data on OkredoRegister

CITYBILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447087

Incorporation date

09/10/1997

Size

Small

Contacts

Registered address

Registered address

Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon28/10/2023
Application to strike the company off the register
dot icon06/10/2023
Termination of appointment of Neil Simon Harrison as a director on 2023-10-06
dot icon06/10/2023
Termination of appointment of Neil Simon Harrison as a secretary on 2023-10-06
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/09/2023
Appointment of Mr Brendan Joseph Patrick Gray as a director on 2023-09-11
dot icon26/06/2023
Termination of appointment of Paul John Cockle as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Stuart James Moore as a director on 2023-06-26
dot icon26/06/2023
Cessation of Paul John Cockle as a person with significant control on 2023-06-26
dot icon26/06/2023
Cessation of Stuart James Moore as a person with significant control on 2023-06-26
dot icon24/03/2023
Change of details for Mr Paul John Cockle as a person with significant control on 2023-03-21
dot icon24/03/2023
Director's details changed for Mr Paul John Cockle on 2023-03-21
dot icon17/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon12/08/2022
Registration of charge 034470870004, created on 2022-08-11
dot icon22/06/2022
Satisfaction of charge 3 in full
dot icon26/05/2022
Accounts for a small company made up to 2021-12-31
dot icon05/05/2022
All of the property or undertaking no longer forms part of charge 3
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon29/04/2019
Accounts for a small company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon17/08/2018
Accounts for a small company made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon06/10/2017
Notification of The Bridgford Group Limited as a person with significant control on 2016-04-06
dot icon14/06/2017
Accounts for a small company made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon27/09/2016
Audited abridged accounts made up to 2015-12-31
dot icon29/04/2016
Auditor's resignation
dot icon21/12/2015
Certificate of change of name
dot icon10/12/2015
Resolutions
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon23/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon22/05/2014
Auditor's resignation
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Miscellaneous
dot icon13/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon12/10/2009
Director's details changed for Stuart Moore on 2009-10-09
dot icon12/10/2009
Director's details changed for Paul Cockle on 2009-10-09
dot icon12/10/2009
Director's details changed for Neil Simon Harrison on 2009-10-09
dot icon01/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/10/2008
Return made up to 09/10/08; full list of members
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon04/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 09/10/06; no change of members
dot icon18/10/2005
Return made up to 09/10/05; no change of members
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Full accounts made up to 2003-12-31
dot icon02/12/2004
Return made up to 09/10/04; full list of members
dot icon30/11/2004
Declaration of assistance for shares acquisition
dot icon30/11/2004
Declaration of assistance for shares acquisition
dot icon24/11/2004
Particulars of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Return made up to 09/10/03; full list of members
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Director resigned
dot icon11/04/2003
Declaration of assistance for shares acquisition
dot icon11/04/2003
Declaration of assistance for shares acquisition
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon14/11/2002
Return made up to 09/10/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 09/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon10/11/2000
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
Director resigned
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
Return made up to 09/10/00; full list of members
dot icon28/03/2000
New director appointed
dot icon09/11/1999
Return made up to 09/10/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Registered office changed on 11/05/99 from: georgian mews 24A bird street lichfield staffordshire WS13 6PR
dot icon17/11/1998
Return made up to 09/10/98; full list of members
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
Secretary resigned
dot icon27/05/1998
Particulars of mortgage/charge
dot icon09/03/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Ad 02/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Registered office changed on 03/03/98 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon19/01/1998
Certificate of change of name
dot icon09/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-9.21 % *

* during past year

Cash in Bank

£355.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.00
-
0.00
391.00
-
2022
0
9.00
-
0.00
355.00
-
2022
0
9.00
-
0.00
355.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Descended-66.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

355.00 £Descended-9.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Stuart James
Director
18/08/2000 - 26/06/2023
16
Cockle, Paul John
Director
18/08/2000 - 26/06/2023
14
Harrison, Neil Simon
Director
18/08/2000 - 06/10/2023
19
Harrison, Neil Simon
Secretary
01/10/1998 - 06/10/2023
8
Gray, Brendan Joseph Patrick
Director
11/09/2023 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYBILL LIMITED

CITYBILL LIMITED is an(a) Dissolved company incorporated on 09/10/1997 with the registered office located at Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire WS13 8RZ. 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 CITYBILL LIMITED?

toggle

CITYBILL LIMITED is currently Dissolved. It was registered on 09/10/1997 and dissolved on 23/01/2024.

Where is CITYBILL LIMITED located?

toggle

CITYBILL LIMITED is registered at Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire WS13 8RZ.

What does CITYBILL LIMITED do?

toggle

CITYBILL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITYBILL LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.