- Company Overview for CITRICA RESOURCES LIMITED (06476576)
- Filing history for CITRICA RESOURCES LIMITED (06476576)
- People for CITRICA RESOURCES LIMITED (06476576)
- Charges for CITRICA RESOURCES LIMITED (06476576)
- Insolvency for CITRICA RESOURCES LIMITED (06476576)
- More for CITRICA RESOURCES LIMITED (06476576)
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) |
---|---|---|---|
15 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2021 | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2020 | |
27 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 May 2019 | AM10 | Administrator's progress report | |
12 Dec 2018 | AM07 | Result of meeting of creditors | |
26 Nov 2018 | AM03 | Statement of administrator's proposal | |
30 Sep 2018 | AD01 | Registered office address changed from C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE England to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 30 September 2018 | |
27 Sep 2018 | AM01 | Appointment of an administrator | |
02 Mar 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from 65 Fenchurch Street London EC3M 4BE England to C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE on 15 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
29 Jan 2018 | AD01 | Registered office address changed from 50 Broadway London SW1H 0RG England to 65 Fenchurch Street London EC3M 4BE on 29 January 2018 | |
31 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
30 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Daniel Joseph Buckley as a director on 4 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Daniel Joseph Buckley as a director on 29 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 50 Broadway London SW1H 0RG England to 50 Broadway London SW1H 0RG on 5 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL to 50 Broadway London SW1H 0RG on 5 April 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Paul Guy Foster on 29 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Nicolas Charles Ollivant as a director on 24 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|