Advanced company searchLink opens in new window

CITRUS (PLAYA MACENAS) LIMITED

Company number 05249304

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AR01 Annual return made up to 4 October 2008 with full list of shareholders
30 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2009 288b Appointment terminated secretary a roden LTD
04 Jun 2009 287 Registered office changed on 04/06/2009 from a roden acib att 1ST floor 9 eastcliff felixstowe suffolk IP11 9TA
04 Jun 2009 288b Appointment terminated director richard day
04 Jun 2009 288b Appointment terminated director colin francis smith
30 Dec 2008 AA Total exemption small company accounts made up to 31 October 2008
13 Nov 2008 287 Registered office changed on 13/11/2008 from 9 spring bank bwlch brecon powys LD3 7SB united kingdom
13 Nov 2008 288a Secretary appointed a roden LTD
13 Nov 2008 288b Appointment terminated secretary colin francis smith
09 Oct 2008 363a Return made up to 04/10/08; full list of members
09 Oct 2008 288a Director appointed mr raymond harold warren
09 Oct 2008 287 Registered office changed on 09/10/2008 from darsham house, darsham saxmundham suffolk IP17 3PZ
14 Nov 2007 363a Return made up to 04/10/07; full list of members
14 Nov 2007 288c Secretary's particulars changed;director's particulars changed
14 Nov 2007 288c Director's particulars changed
04 Oct 2007 287 Registered office changed on 04/10/07 from: one merchants court 39A lower brook street ipswich suffolk IP4 1AQ