CITI CONSTRUCTION & DEVELOPMENTS LIMITED

Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.08138376
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution17 Feb 2018
Years6 years, 3 months, 12 days

SUMMARY

CITI CONSTRUCTION & DEVELOPMENTS LIMITED is an dissolved private limited company with number 08138376. It was incorporated 11 years, 10 months, 21 days ago, on 11 July 2012 and it was dissolved 6 years, 3 months, 12 days ago, on 17 February 2018. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF

New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Change date: 2017-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF

Old address: 9a Friern Watch Avenue London N12 9NX

Change date: 2016-11-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lloyd John Murray

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: 9 Baring Road Cockfosters Barnet Hertfordshire EN4 9AN England

Change date: 2014-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: AD01

Old address: Grimsby Road Business Centre 145 Grimsby Road Cleethorpes N E Lincolnshire DN35 7DG United Kingdom

Change date: 2012-12-14

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Harrington

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Henshaw

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELCHEV LIMITED

21 SYDNEY ROAD,LONDON,SE2 9RZ

Number:10233855
Status:ACTIVE
Category:Private Limited Company

HOUSECO NO. 1 LIMITED

1 FINLARIGG DRIVE,BIRMINGHAM,B15 3RH

Number:05943327
Status:ACTIVE
Category:Private Limited Company

LGC SERVICES (UK) LIMITED

SQUIRE HOUSE C/O NOKES & CO,BILLERICAY,CM12 9AS

Number:07826724
Status:ACTIVE
Category:Private Limited Company
Number:CE007598
Status:ACTIVE
Category:Charitable Incorporated Organisation

RUTTSTOCK HOLDINGS LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:10474288
Status:ACTIVE
Category:Private Limited Company

SLIBI LTD

43 WRAGBY ROAD,LINCOLN,LN2 2QU

Number:06352133
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