Advanced company searchLink opens in new window

CITITEC BUILDING SERVICES LIMITED

Company number 04071823

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 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
  • GBP 1,200
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
  • GBP 1,200
19 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
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