CITRUS PRODUCTS (WESTERN) LIMITED

P & H House P & H House, Hove, BN3 1RE, East Sussex
StatusDISSOLVED
Company No.01431145
CategoryPrivate Limited Company
Incorporated19 Jun 1979
Age44 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 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

View document PDF

Gazette notice voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 08 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 02 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Adams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham mcpherson

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary colin cooper

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew mckelvie

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher little

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan david moxon

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary paula tomlinson

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed colin thompson cooper

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/01/00

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; full list of members

Documents

View document PDF

Resolution

Date: 05 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/95; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/94; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/92; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 14/12/91; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 23/10/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/12/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/11/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/12/87; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 19 Jun 1979

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATASMART LIMITED

55 HORSEFAIR STREET,CHELTENHAM,GL53 8JU

Number:03552226
Status:ACTIVE
Category:Private Limited Company

HELVELLA CONSULTING LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:10040767
Status:ACTIVE
Category:Private Limited Company

KIDZ PLAY (UK) LIMITED

4 LATIMER STREET,ROMSEY,SO51 8DG

Number:06542170
Status:ACTIVE
Category:Private Limited Company

MIRA LAND LIMITED

MIRA LAND LIMITED,NUNEATON,CV10 0TU

Number:07638259
Status:ACTIVE
Category:Private Limited Company

PIZZA ROMA (LEEDS) LTD

17 STONEGATE ROAD,LEEDS,LS6 4HZ

Number:10884591
Status:ACTIVE
Category:Private Limited Company

PUMP INTERNATIONAL LIMITED

TREVOOLE,CORNWALL,TR14 0PJ

Number:00581799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source