THE CITY EGG COMPANY LIMITED - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: PO Box 4385 08063723 - Companies House Default Address Cardiff CF14 8LH. Change date: 2024-03-19. New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX. 2024-03-19 View Report
Address. Default address: PO Box 4385, 08063723 - Companies House Default Address, Cardiff, CF14 8LH. Change date: 2024-02-13. 2024-02-13 View Report
Insolvency. Brought down date: 2023-08-27. 2023-09-28 View Report
Insolvency. Brought down date: 2022-08-27. 2022-10-25 View Report
Address. New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Change date: 2022-09-26. Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL. 2022-09-26 View Report
Address. New address: 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL. Change date: 2022-06-20. Old address: Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU. 2022-06-20 View Report
Address. Old address: C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL. Change date: 2022-05-18. New address: Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU. 2022-05-18 View Report
Insolvency. Brought down date: 2021-08-27. 2021-11-01 View Report
Insolvency. Liquidation disclaimer notice. 2021-03-05 View Report
Insolvency. Liquidation establishment of creditors or liquidation committee. 2020-09-29 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-09-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-09-24 View Report
Resolution. Description: Resolutions. 2020-09-24 View Report
Address. Change date: 2020-09-24. New address: C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL. Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-06-16 View Report
Accounts. Accounts type total exemption full. 2020-03-12 View Report
Confirmation statement. Statement with updates. 2019-05-10 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Confirmation statement. Statement with updates. 2018-05-15 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Gazette. Gazette filings brought up to date. 2017-08-12 View Report
Officers. Change date: 2017-04-01. Officer name: Mr Joseph Murphy. 2017-08-10 View Report
Persons with significant control. Change to a person with significant control without name date. 2017-08-10 View Report
Confirmation statement. Statement with updates. 2017-08-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Duncan Mulgrew. 2017-08-10 View Report
Gazette. Gazette notice compulsory. 2017-08-08 View Report
Gazette. Gazette filings brought up to date. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-05-24 View Report
Officers. Officer name: Mr Joseph Murphy. Change date: 2016-02-25. 2016-03-03 View Report
Officers. Change date: 2016-02-25. Officer name: Mr Duncan Ferguson Mulgrew. 2016-03-03 View Report
Address. New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU. Old address: Top Floor Grover House Grover Walk Corringham Essex SS17 7LS. Change date: 2016-03-03. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2016-02-24 View Report
Accounts. Accounts amended with accounts type total exemption full. 2015-07-24 View Report
Officers. Appointment date: 2015-05-12. Officer name: Mrs Karen Aileen Mulgrew. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Accounts. Accounts type total exemption small. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts amended with made up date. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Incorporation. Incorporation company. 2012-05-10 View Report