CITYLINE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CITYLINE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02195634

Incorporation date

18/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1987)
dot icon12/07/2025
Final Gazette dissolved following liquidation
dot icon12/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-10-12
dot icon01/11/2023
Liquidators' statement of receipts and payments to 2023-10-12
dot icon26/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26
dot icon21/10/2022
Appointment of a voluntary liquidator
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Statement of affairs
dot icon20/10/2022
Registered office address changed from Cityline Construction Ltd 28 Sun Street Waltham Abbey Essex EN9 1EE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-10-20
dot icon14/09/2022
Satisfaction of charge 021956340004 in full
dot icon14/09/2022
Satisfaction of charge 021956340005 in full
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon24/09/2020
Satisfaction of charge 3 in full
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Director's details changed for Mr Robert Edward Fisher on 2020-02-21
dot icon28/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Change of details for Mr Robert Edward Fisher as a person with significant control on 2018-07-14
dot icon30/08/2019
Director's details changed for Mr Robert Edward Fisher on 2018-07-14
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Termination of appointment of James Gerard Gallagher as a director on 2018-04-06
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Appointment of Mrs Mandy Fisher as a secretary on 2017-12-14
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Change of share class name or designation
dot icon01/02/2017
Particulars of variation of rights attached to shares
dot icon30/01/2017
Resolutions
dot icon30/01/2017
Resolutions
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/11/2013
Director's details changed for Mr James Gerard Gallagher on 2013-11-19
dot icon19/11/2013
Director's details changed for Mr James Gerard Gallagher on 2013-11-19
dot icon19/11/2013
Director's details changed for Mr Robert Edward Fisher on 2013-11-19
dot icon19/11/2013
Secretary's details changed for Mr Robert Edward Fisher on 2013-11-19
dot icon19/11/2013
Registration of charge 021956340005
dot icon04/09/2013
Registration of charge 021956340004
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Location of debenture register
dot icon19/01/2006
Location of register of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: 28 sun street waltham abbey essex EN9 1EE
dot icon01/11/2005
Particulars of mortgage/charge
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon24/03/2004
Accounts for a small company made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon07/08/2003
Accounts for a small company made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon04/03/1998
Return made up to 31/12/97; full list of members
dot icon09/07/1997
Accounts for a small company made up to 1996-12-31
dot icon15/05/1997
Registered office changed on 15/05/97 from: 37 howard business park howard close waltham abbey essex EN9 1XE
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon08/05/1996
New secretary appointed
dot icon08/05/1996
Secretary resigned;director resigned
dot icon08/05/1996
Director resigned
dot icon02/01/1996
Accounts for a small company made up to 1994-12-31
dot icon28/12/1995
Return made up to 31/12/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon07/01/1994
Return made up to 31/12/93; full list of members
dot icon29/09/1993
Accounts for a small company made up to 1992-12-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon19/10/1992
Particulars of mortgage/charge
dot icon23/07/1992
Registered office changed on 23/07/92 from: unit 17 the stow harlow essex CM20 3AB
dot icon06/07/1992
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Particulars of mortgage/charge
dot icon03/01/1992
Return made up to 31/12/91; full list of members
dot icon03/01/1992
Registered office changed on 03/01/92
dot icon07/09/1991
New director appointed
dot icon07/09/1991
Ad 22/07/91--------- £ si 20@1=20 £ ic 80/100
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon27/07/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon09/07/1991
Return made up to 31/12/90; change of members
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon26/02/1991
New director appointed
dot icon26/02/1991
New director appointed
dot icon26/02/1991
Ad 11/01/91--------- £ si 78@1=78 £ ic 2/80
dot icon28/11/1990
Certificate of change of name
dot icon23/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon22/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon22/01/1990
Resolutions
dot icon21/08/1989
Registered office changed on 21/08/89 from: 10 thurstons harlow essex CM19 4RS
dot icon21/08/1989
Director resigned;new director appointed
dot icon19/06/1989
Certificate of change of name
dot icon11/02/1988
New director appointed
dot icon05/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1988
Wd 06/01/88 pd 09/12/87--------- £ si 2@1
dot icon12/01/1988
Registered office changed on 12/01/88 from: 84 stamford hill london N16 6XS
dot icon18/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
19/10/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CITYLINE CONSTRUCTION LIMITED

CITYLINE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 18/11/1987 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There are currently 2 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 CITYLINE CONSTRUCTION LIMITED?

toggle

CITYLINE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 18/11/1987 and dissolved on 12/07/2025.

Where is CITYLINE CONSTRUCTION LIMITED located?

toggle

CITYLINE CONSTRUCTION LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does CITYLINE CONSTRUCTION LIMITED do?

toggle

CITYLINE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CITYLINE CONSTRUCTION LIMITED?

toggle

The latest filing was on 12/07/2025: Final Gazette dissolved following liquidation.