CITIBUILD LIMITED

Register to unlock more data on OkredoRegister

CITIBUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02193879

Incorporation date

16/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 The Old Mill Norwich Road, Hoveton, Norwich NR12 8DACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1987)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/04/2024
Registered office address changed from , C/O Argents Accountants, 15 Palace Street, Norwich, NR3 1RT, England to 8 the Old Mill Norwich Road Hoveton Norwich NR12 8DA on 2024-04-04
dot icon14/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/10/2023
Termination of appointment of Mark William Page as a director on 2023-10-03
dot icon05/10/2023
Termination of appointment of Sally Jane Page as a director on 2023-10-03
dot icon04/10/2023
Appointment of Richard Leslie Whitbourn as a director on 2023-10-02
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/04/2023
Compulsory strike-off action has been discontinued
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/07/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon27/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon20/06/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon26/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon31/07/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2015
Registered office address changed from , C/O Nigel Wordingham Ltd the Old Reading Room, 5 Recorder Road, Norwich, Norfolk, NR1 1NR to 8 the Old Mill Norwich Road Hoveton Norwich NR12 8DA on 2015-04-07
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon29/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mrs Sally Jane Page on 2009-10-01
dot icon29/04/2010
Director's details changed for Mr Mark William Page on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from, c/o nigel wordingham LIMITED, de vere house 90 st faiths lane, norwich, norfolk, NR1 1NE
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2008
Particulars of mortgage/charge
dot icon11/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon30/10/2002
Registered office changed on 30/10/02 from:\37 leng crescent, norwich, NR4 7NY
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon05/09/2001
Total exemption full accounts made up to 2000-04-30
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon12/06/2000
Full accounts made up to 1999-04-30
dot icon17/04/2000
Return made up to 31/03/00; full list of members
dot icon13/07/1999
Full accounts made up to 1998-04-30
dot icon11/05/1999
Return made up to 31/03/99; full list of members
dot icon15/04/1998
Return made up to 31/03/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon25/04/1996
Return made up to 31/03/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon26/04/1995
Return made up to 31/03/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 31/03/94; no change of members
dot icon22/02/1994
Accounts for a small company made up to 1993-04-30
dot icon14/06/1993
Return made up to 31/03/93; full list of members
dot icon08/02/1993
Full accounts made up to 1992-04-30
dot icon16/04/1992
Return made up to 31/03/92; no change of members
dot icon03/01/1992
Full accounts made up to 1991-04-30
dot icon03/12/1991
Registered office changed on 03/12/91 from:\2 dove street, norwich, norfolk, NR2 1DE
dot icon11/04/1991
Return made up to 31/03/91; no change of members
dot icon28/11/1990
Addendum to annual accounts
dot icon03/09/1990
Particulars of mortgage/charge
dot icon17/05/1990
Return made up to 15/03/90; full list of members
dot icon16/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon16/10/1989
Resolutions
dot icon11/04/1989
Return made up to 10/03/89; full list of members
dot icon10/08/1988
Wd 30/06/88 ad 02/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1988
Location of register of members
dot icon22/07/1988
Accounting reference date extended from 31/03 to 30/04
dot icon19/07/1988
Registered office changed on 19/07/88 from:\holland court, the close, norwich, norfolk, NR1 4DX
dot icon19/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1988
Resolutions
dot icon17/12/1987
Certificate of change of name
dot icon16/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.44K
-
0.00
100.00
-
2022
0
39.89K
-
0.00
0.00
-
2022
0
39.89K
-
0.00
0.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

39.89K £Ascended6.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIBUILD LIMITED

CITIBUILD LIMITED is an(a) Dissolved company incorporated on 16/11/1987 with the registered office located at 8 The Old Mill Norwich Road, Hoveton, Norwich NR12 8DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIBUILD LIMITED?

toggle

CITIBUILD LIMITED is currently Dissolved. It was registered on 16/11/1987 and dissolved on 10/02/2026.

Where is CITIBUILD LIMITED located?

toggle

CITIBUILD LIMITED is registered at 8 The Old Mill Norwich Road, Hoveton, Norwich NR12 8DA.

What does CITIBUILD LIMITED do?

toggle

CITIBUILD LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CITIBUILD LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.