Advanced company searchLink opens in new window

CITRI WEALTH MANAGEMENT LIMITED

Company number 05482197

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)
08 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Dec 2015 LIQ MISC OC Court order insolvency:court order - removal / replacement of liquidator
24 Nov 2015 600 Appointment of a voluntary liquidator
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 3 July 2015
12 Apr 2015 AD01 Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015
16 Sep 2014 4.68 Liquidators' statement of receipts and payments to 3 July 2014
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 3 July 2013
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 3 July 2012
26 Jul 2011 TM01 Termination of appointment of Keith Atkinson as a director
08 Jul 2011 4.20 Statement of affairs with form 4.19
08 Jul 2011 600 Appointment of a voluntary liquidator
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jun 2011 AD01 Registered office address changed from 1 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY on 15 June 2011
20 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
15 Apr 2010 TM01 Termination of appointment of John Ripley as a director
01 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
11 Dec 2009 AP01 Appointment of Mr John Norman Kirk Ripley as a director
04 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Keith Raymond Atkinson on 4 December 2009
21 Nov 2009 CERTNM Company name changed citri technologies LIMITED\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-10-31
21 Nov 2009 CONNOT Change of name notice
03 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
28 Sep 2009 363a Return made up to 15/06/09; full list of members