About

Registered Number: 03513673
Date of Incorporation: 19/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: Danemore Farm Leggs Lane, Langton Green, Tunbridge Wells, Kent, TN3 0RH

 

City Parking Ltd was setup in 1998, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 17 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 22 July 2005
363a - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
AA - Annual Accounts 04 August 2004
MEM/ARTS - N/A 03 June 2004
CERTNM - Change of name certificate 20 May 2004
363a - Annual Return 04 March 2004
AA - Annual Accounts 14 May 2003
363a - Annual Return 02 April 2003
AA - Annual Accounts 30 July 2002
363a - Annual Return 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
363a - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 20 June 2000
363a - Annual Return 01 March 2000
AA - Annual Accounts 06 April 1999
363a - Annual Return 23 February 1999
395 - Particulars of a mortgage or charge 18 November 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
225 - Change of Accounting Reference Date 20 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
395 - Particulars of a mortgage or charge 06 May 1998
CERTNM - Change of name certificate 27 March 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 1998 Outstanding

N/A

Legal charge 05 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.