CITRUS PRODUCTS (WESTERN) LIMITED
Status | DISSOLVED |
Company No. | 01431145 |
Category | Private Limited Company |
Incorporated | 19 Jun 1979 |
Age | 44 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2012 |
Years | 12 years, 2 months, 13 days |
SUMMARY
CITRUS PRODUCTS (WESTERN) LIMITED is an dissolved private limited company with number 01431145. It was incorporated 44 years, 11 months, 27 days ago, on 19 June 1979 and it was dissolved 12 years, 2 months, 13 days ago, on 03 April 2012. The company address is P & H House P & H House, Hove, BN3 1RE, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 03 Apr 2012
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person secretary company with name date
Date: 09 Dec 2011
Action Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Scudder
Appointment date: 2011-12-08
Documents
Termination secretary company with name termination date
Date: 09 Dec 2011
Action Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Laurence Mckelvie
Termination date: 2011-12-08
Documents
Dissolution application strike off company
Date: 08 Dec 2011
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 02 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Dec 2011
Action Date: 18 Nov 2011
Category: Capital
Type: SH01
Capital : 2,001 GBP
Date: 2011-11-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Adams
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2010
Action Date: 03 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Mr Christopher Etherington
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with made up date
Date: 13 Sep 2009
Action Date: 04 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-04
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director graham mcpherson
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / chris etherington / 11/11/2008 / Forename was: chris, now: christopher; HouseName/Number was: , now: bobbolds farm; Street was: forge house, now: cooks pond road; Area was: selborne road greatham, now: ; Post Town was: liss, now: milland; Region was: hampshire, now: west sussex; Post Code was: GU33 6HG, now: GU30
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary colin cooper
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew mckelvie
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher little
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan david moxon
Documents
Accounts with made up date
Date: 18 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paula tomlinson
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed colin thompson cooper
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with made up date
Date: 26 Apr 2007
Action Date: 07 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-07
Documents
Accounts with made up date
Date: 19 Dec 2006
Action Date: 08 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-08
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 23 Nov 2005
Action Date: 08 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-08
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with made up date
Date: 22 Oct 2004
Action Date: 03 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-03
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 13 Dec 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with made up date
Date: 04 Feb 2003
Action Date: 06 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-06
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with made up date
Date: 07 Feb 2002
Action Date: 07 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-07
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/01; full list of members
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with made up date
Date: 20 Dec 2000
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/01/00
Documents
Accounts with made up date
Date: 17 Dec 1999
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Accounts with made up date
Date: 08 Feb 1999
Action Date: 04 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-04
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Legacy
Date: 23 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 23/11/98 from: vale house,vale road portslade brighton east sussex BN41 1HG
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 05 Feb 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; full list of members
Documents
Resolution
Date: 05 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; full list of members
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Accounts with accounts type full
Date: 20 Dec 1995
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Accounts with accounts type full
Date: 08 Jan 1995
Action Date: 02 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-02
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/94; no change of members
Documents
Legacy
Date: 04 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/93; full list of members
Documents
Legacy
Date: 04 Mar 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Feb 1994
Action Date: 03 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-03
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/92; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1992
Action Date: 04 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-04
Documents
Accounts with accounts type full
Date: 23 Jan 1992
Action Date: 06 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-06
Documents
Legacy
Date: 23 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/12/91; full list of members
Documents
Legacy
Date: 03 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 06 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 23/10/90; full list of members
Documents
Legacy
Date: 03 Aug 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jan 1990
Action Date: 01 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-01
Documents
Legacy
Date: 26 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/12/89; full list of members
Documents
Legacy
Date: 23 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 23/01/89 from: 3/11 westland place london N1 7LP
Documents
Accounts with accounts type full
Date: 30 Dec 1988
Action Date: 02 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-02
Documents
Legacy
Date: 30 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/11/88; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 1988
Action Date: 04 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-04
Documents
Legacy
Date: 28 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/12/87; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1987
Action Date: 05 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-05
Documents
Legacy
Date: 18 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
55 HORSEFAIR STREET,CHELTENHAM,GL53 8JU
Number: | 03552226 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 10040767 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LATIMER STREET,ROMSEY,SO51 8DG
Number: | 06542170 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRA LAND LIMITED,NUNEATON,CV10 0TU
Number: | 07638259 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STONEGATE ROAD,LEEDS,LS6 4HZ
Number: | 10884591 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVOOLE,CORNWALL,TR14 0PJ
Number: | 00581799 |
Status: | ACTIVE |
Category: | Private Limited Company |