Advanced company searchLink opens in new window

CITIZEN CONSULTANCY LIMITED

Company number 07376293

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)
03 May 2024 COCOMP Order of court to wind up
01 May 2024 AC93 Order of court - restore and wind up
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 CS01 Confirmation statement made on 15 September 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
16 Oct 2015 AA Micro company accounts made up to 30 September 2014
21 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
30 Mar 2015 AD01 Registered office address changed from C/O Add-Itions Accountancy Solutions 321 Main Street Calverton Nottingham NG14 6LT to C/O Acorn Accountancy Limited Holmes Farm Main Road Long Bennington Newark Nottinghamshire NG23 5EB on 30 March 2015
14 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from 64 Okehampton Crescent Mapperley Plains Nottingham NG3 5SE United Kingdom on 3 October 2012
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Mar 2012 AD01 Registered office address changed from Second Floor, Olympus House Stephensons Way Derby Derbyshire DE21 6LY United Kingdom on 27 March 2012
03 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
15 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)