Advanced company searchLink opens in new window

CITI CONTRACTS LIMITED

Company number 08567292

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 CERTNM Company name changed citi developments (ipswich road) LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
29 Sep 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
29 Sep 2015 AD01 Registered office address changed from Unit 8, C F Anderson & Son Limited Old London Road Marks Tey Colchester CO6 1HD England to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015
29 Sep 2015 AD01 Registered office address changed from 12 Sussex Road Colchester CO3 3QH to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015
29 Sep 2015 TM01 Termination of appointment of Pamela Ann Rutter as a director on 5 February 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jul 2014 CERTNM Company name changed oxney court LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
09 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
09 Jul 2014 AP01 Appointment of Mrs Pamela Ann Rutter as a director
12 Jun 2013 NEWINC Incorporation