- Company Overview for CITI CONTRACTS LIMITED (08567292)
- Filing history for CITI CONTRACTS LIMITED (08567292)
- People for CITI CONTRACTS LIMITED (08567292)
- More for CITI CONTRACTS LIMITED (08567292)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | CERTNM |
Company name changed citi developments (ipswich road) LIMITED\certificate issued on 30/09/15
|
|
29 Sep 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Unit 8, C F Anderson & Son Limited Old London Road Marks Tey Colchester CO6 1HD England to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 12 Sussex Road Colchester CO3 3QH to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Pamela Ann Rutter as a director on 5 February 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jul 2014 | CERTNM |
Company name changed oxney court LIMITED\certificate issued on 09/07/14
|
|
09 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AP01 | Appointment of Mrs Pamela Ann Rutter as a director | |
12 Jun 2013 | NEWINC | Incorporation |