About

Registered Number: 05062290
Date of Incorporation: 03/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: Wilshaw Dale Farm, Wilshaw Lane, Ashton-Under-Lyne, OL7 9RF,

 

Founded in 2004, City Slickers Interior Design Ltd are based in Ashton-Under-Lyne, it's status is listed as "Dissolved". The companies director is Bowman, Karl John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWMAN, Karl John 03 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 04 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 04 May 2018
AD01 - Change of registered office address 04 May 2018
PSC01 - N/A 04 May 2018
PSC09 - N/A 04 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.