Advanced company searchLink opens in new window

CITIDALE DEVELOPMENTS (BUXTON) LIMITED

Company number 05856325

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
04 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
04 Mar 2011 AD01 Registered office address changed from 3rd Floor Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 4 March 2011
22 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1
22 Jul 2010 CH01 Director's details changed for Alexandra Hutchinson on 1 January 2010
22 Jul 2010 CH01 Director's details changed for Edward Hutchinson on 1 January 2010
21 Jul 2010 CH01 Director's details changed for Hannah Lucy Cotterell on 1 January 2010
02 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
24 Jun 2009 363a Return made up to 23/06/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
02 Jul 2008 363a Return made up to 23/06/08; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
04 Jul 2007 363a Return made up to 23/06/07; full list of members
14 Apr 2007 225 Accounting reference date shortened from 30/06/07 to 28/02/07
24 Mar 2007 288a New director appointed
24 Mar 2007 288a New director appointed
23 Jun 2006 NEWINC Incorporation