Advanced company searchLink opens in new window

CITICO PRINT CENTRES LIMITED

Company number 02314987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
08 Apr 2013 AA Full accounts made up to 31 October 2012
22 Jun 2012 AA Full accounts made up to 31 October 2011
10 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100,000
04 Apr 2012 CH01 Director's details changed for Kevin Arthur Herbert on 4 November 2011
10 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
16 Feb 2011 AA Full accounts made up to 31 October 2010
10 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
10 May 2010 CH04 Secretary's details changed for Marrons Consultancies Limited on 10 May 2010
29 Mar 2010 AA Full accounts made up to 31 October 2009
09 Jun 2009 363a Return made up to 09/05/09; full list of members
09 Jun 2009 225 Accounting reference date extended from 30/04/2009 to 31/10/2009
20 Jan 2009 AA Full accounts made up to 30 April 2008
15 May 2008 363a Return made up to 09/05/08; full list of members
20 Feb 2008 AA Full accounts made up to 30 April 2007
18 Sep 2007 288a New director appointed
12 Sep 2007 288b Director resigned
13 Jul 2007 363a Return made up to 09/05/07; full list of members
07 Mar 2007 AA Full accounts made up to 30 April 2006
31 May 2006 363a Return made up to 09/05/06; full list of members
15 May 2006 288a New director appointed
15 May 2006 288a New director appointed
15 May 2006 288b Director resigned