Advanced company searchLink opens in new window

CITICLIENT NOMINEES NO 5 LIMITED

Company number 03999250

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 8 December 2016
21 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Jul 2016 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 11 July 2016
07 Jul 2016 4.70 Declaration of solvency
07 Jul 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
13 Jun 2016 TM01 Termination of appointment of Paul James Light as a director on 3 June 2016
13 Jun 2016 TM01 Termination of appointment of Richard John Elmes as a director on 3 June 2016
31 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
29 Apr 2016 AP01 Appointment of Paul James Light as a director on 13 April 2016
18 Dec 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of John Robert Kirkpatrick as a director on 22 September 2015
02 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
25 Jun 2014 AA Accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519 companies act 2006
02 Jun 2014 CH01 Director's details changed for Mark Stephen Tarran on 24 May 2014
02 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
18 Feb 2014 CH01 Director's details changed for John Robert Kirkpatrick on 2 September 2013
05 Jun 2013 AA Accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
08 Jun 2012 AR01 Annual return made up to 22 May 2012 no member list
08 Jun 2012 TM01 Termination of appointment of Alan Begley as a director
28 May 2012 AA Accounts made up to 31 December 2011
27 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association