Advanced company searchLink opens in new window

C.I.T.C. CARE LIMITED

Company number 04379230

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DS01 Application to strike the company off the register
03 May 2013 AA Total exemption small company accounts made up to 5 June 2012
28 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
07 Feb 2013 AP03 Appointment of Shreya Patel as a secretary on 12 November 2012
07 Feb 2013 AD01 Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013
06 Feb 2013 AP01 Appointment of Mr Sushilkumar Chandulal Radia as a director on 12 November 2012
23 Nov 2012 TM01 Termination of appointment of Justin Allan Spaven Jewitt as a director on 12 November 2012
23 Nov 2012 TM01 Termination of appointment of Atholl Roy Dunn Craigmyle as a director on 12 November 2012
23 Nov 2012 TM02 Termination of appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 November 2012
16 Aug 2012 TM01 Termination of appointment of James Richard Hussey as a director on 20 July 2012
16 Aug 2012 TM02 Termination of appointment of James Richard Hussey as a secretary on 20 July 2012
12 Jul 2012 AP03 Appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 June 2012
12 Jul 2012 AP01 Appointment of Atholl Roy Dunn Craigmyle as a director on 12 June 2012
14 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 5 June 2011
18 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 5 June 2010
14 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a dormant company made up to 5 June 2009
27 Mar 2009 363a Return made up to 21/02/09; full list of members
28 Jan 2009 288b Appointment Terminated Director jane scott
28 Jan 2009 287 Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH
27 Jan 2009 AA Total exemption small company accounts made up to 5 June 2008