CITO LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
25/11/2425 November 2024 | Return of final meeting in a members' voluntary winding up |
03/06/243 June 2024 | Liquidators' statement of receipts and payments to 2024-04-24 |
10/05/2310 May 2023 | Registered office address changed from Monkswell Business Centre Manse Lane Knaresborough North Yorkshire HG5 8NQ United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-05-10 |
10/05/2310 May 2023 | Appointment of a voluntary liquidator |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Declaration of solvency |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-06-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
15/05/1915 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
05/06/185 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
07/06/177 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
08/12/168 December 2016 | SECRETARY APPOINTED ELAINE PATRICIA STEWART |
08/12/168 December 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN MILES |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 10 TOWN GATE GUISELEY LEEDS LS20 9JA |
09/06/169 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
22/04/1622 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RABEY / 21/04/2016 |
30/10/1530 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
21/09/1521 September 2015 | 14/09/15 STATEMENT OF CAPITAL GBP 30000 |
21/09/1521 September 2015 | 14/09/15 STATEMENT OF CAPITAL GBP 30000 |
18/05/1518 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
26/02/1426 February 2014 | DIRECTOR APPOINTED ELAINE PATRICIA STEWART |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID RABEY |
11/06/1211 June 2012 | SECRETARY APPOINTED JOHN LEONARD MILES |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/11/1017 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | 05/03/10 STATEMENT OF CAPITAL GBP 25000 |
09/01/109 January 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/11/0925 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN LEONARD MILES / 23/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE HARRISON / 23/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RABEY / 23/11/2009 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM ALPHA HOUSE 40 COINAGEHALL STREET HELSTON CORNWALL TR13 8EQ |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRISON / 15/10/2008 |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILES / 15/10/2008 |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE BROWN / 15/10/2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/11/062 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
05/11/035 November 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
18/11/0218 November 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
09/03/029 March 2002 | DIRECTOR RESIGNED |
06/11/016 November 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
22/12/0022 December 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
09/11/009 November 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
10/01/0010 January 2000 | NEW DIRECTOR APPOINTED |
30/12/9930 December 1999 | NEW DIRECTOR APPOINTED |
14/12/9914 December 1999 | NEW DIRECTOR APPOINTED |
14/12/9914 December 1999 | NEW DIRECTOR APPOINTED |
08/12/998 December 1999 | NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | DIRECTOR RESIGNED |
27/10/9927 October 1999 | SECRETARY RESIGNED |
15/10/9915 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company