About

Registered Number: 04425034
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: Suite B2 Josephs Well, Hanover Walk, Leeds, LS3 1AB

 

Cityland Commercial Developments Ltd was founded on 25 April 2002, it's status is listed as "Dissolved". There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRES, Michael Lindon 25 April 2002 21 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 12 August 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 11 March 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 09 March 2006
CERTNM - Change of name certificate 06 December 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 08 May 2003
225 - Change of Accounting Reference Date 14 February 2003
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.