- Company Overview for CITRUS CLOTHING LIMITED (SC217844)
- Filing history for CITRUS CLOTHING LIMITED (SC217844)
- People for CITRUS CLOTHING LIMITED (SC217844)
- Insolvency for CITRUS CLOTHING LIMITED (SC217844)
- More for CITRUS CLOTHING LIMITED (SC217844)
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) |
---|---|---|---|
07 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Sep 2013 | AD01 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: 60 saint enoch square glasgow lanarkshire G1 4AG | |
05 Apr 2007 | CO4.2(Scot) | Court order notice of winding up | |
05 Apr 2007 | 4.2(Scot) | Notice of winding up order | |
02 Mar 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2006 | AA | Total exemption small company accounts made up to 30 March 2004 | |
03 May 2005 | 363s | Return made up to 05/04/05; full list of members | |
29 Oct 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
24 May 2004 | 363s | Return made up to 05/04/04; full list of members | |
08 Jul 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
07 May 2003 | 363s | Return made up to 05/04/03; full list of members | |
18 Jun 2002 | 363s | Return made up to 05/04/02; full list of members | |
26 Apr 2001 | 288a | New secretary appointed | |
26 Apr 2001 | 288a | New director appointed | |
26 Apr 2001 | 225 | Accounting reference date shortened from 30/04/02 to 31/03/02 | |
26 Apr 2001 | 88(2)R | Ad 05/04/01--------- £ si 98@1=98 £ ic 1/99 | |
20 Apr 2001 | 288b | Director resigned | |
17 Apr 2001 | 288b | Secretary resigned | |
05 Apr 2001 | NEWINC | Incorporation |