Advanced company searchLink opens in new window

CITADEL PROJECT SERVICES LTD

Company number 09597345

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2017 TM01 Termination of appointment of Mark Jonathon Cooper as a director on 22 August 2017
21 Sep 2017 AD01 Registered office address changed from Oakfield Oil Mill Lane Clyst St. Mary Exeter Devon EX5 1AG England to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx on 21 September 2017
21 Sep 2017 AP03 Appointment of Ms Mercedes Grace Collins as a secretary on 22 August 2017
21 Sep 2017 AP01 Appointment of Mr Andrew David Crumplin as a director on 22 August 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
04 Oct 2016 AD01 Registered office address changed from 1 Hardy Close Exeter Devon EX2 7GE United Kingdom to Oakfield Oil Mill Lane Clyst St. Mary Exeter Devon EX5 1AG on 4 October 2016
03 Oct 2016 CH01 Director's details changed for Mr Mark Jonathon Cooper on 3 October 2016
07 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 1