- Company Overview for CITITEC BUILDING SERVICES LIMITED (04071823)
- Filing history for CITITEC BUILDING SERVICES LIMITED (04071823)
- People for CITITEC BUILDING SERVICES LIMITED (04071823)
- Charges for CITITEC BUILDING SERVICES LIMITED (04071823)
- Insolvency for CITITEC BUILDING SERVICES LIMITED (04071823)
- More for CITITEC BUILDING SERVICES LIMITED (04071823)
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 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2020 | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2019 | |
05 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2018 | AD01 | Registered office address changed from 5 Luke Street London EC2A 4PX to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 August 2018 | |
07 Aug 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 May 2018 | AM06 | Notice of deemed approval of proposals | |
21 Feb 2018 | AD01 | Registered office address changed from 5 Luke Street London EC2A 4PX to 5 Luke Street London EC2A 4PX on 21 February 2018 | |
19 Feb 2018 | AM01 | Appointment of an administrator | |
27 Sep 2017 | PSC01 | Notification of Dennis Patrick May as a person with significant control on 6 April 2016 | |
27 Sep 2017 | PSC01 | Notification of Stephen John Crussell as a person with significant control on 6 April 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
05 Oct 2016 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
19 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AAMD | Amended accounts made up to 30 June 2011 | |
03 Apr 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 |