Advanced company searchLink opens in new window

CITATION ENTERPRISES LIMITED

Company number 06808563

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
25 May 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
25 May 2011 AP01 Appointment of a director
25 May 2011 AP03 Appointment of a secretary
25 May 2011 AD01 Registered office address changed from C/O Colin Hulme 5 Barbrook Avenue Stoke-on-Trent ST3 5UG England on 25 May 2011
25 May 2011 AA Accounts for a dormant company made up to 31 March 2010
05 May 2011 TM02 Termination of appointment of Colin Hulme as a secretary
05 May 2011 AP03 Appointment of Miss Katy Louise Davies as a secretary
05 May 2011 TM01 Termination of appointment of Colin Hulme as a director
15 Apr 2011 AP01 Appointment of Miss Katy Louise Davies as a director
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mr Colin Geoffrey Hulme on 28 February 2010
27 Aug 2010 CH03 Secretary's details changed for Mr Colin Geoffrey Hulme on 28 February 2010
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
12 Dec 2009 TM01 Termination of appointment of Kathryn Whiteley as a director
12 Dec 2009 AD01 Registered office address changed from 9 Lechlade Close West Hallam Derbyshire DE7 6NP on 12 December 2009
29 Sep 2009 288a Director appointed mr colin geoffrey hulme
28 Sep 2009 288b Appointment Terminated