CITRICA RESOURCES LIMITED

Register to unlock more data on OkredoRegister

CITRICA RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06476576

Incorporation date

16/01/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London NW1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2008)
dot icon15/02/2023
Final Gazette dissolved following liquidation
dot icon15/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2021
Liquidators' statement of receipts and payments to 2021-09-12
dot icon28/11/2020
Liquidators' statement of receipts and payments to 2020-09-12
dot icon27/09/2019
Appointment of a voluntary liquidator
dot icon13/09/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/05/2019
Administrator's progress report
dot icon12/12/2018
Result of meeting of creditors
dot icon26/11/2018
Statement of administrator's proposal
dot icon30/09/2018
Registered office address changed from C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE England to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 2018-09-30
dot icon27/09/2018
Appointment of an administrator
dot icon02/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon15/02/2018
Registered office address changed from 65 Fenchurch Street London EC3M 4BE England to C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE on 2018-02-15
dot icon29/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/01/2018
Registered office address changed from 50 Broadway London SW1H 0RG England to 65 Fenchurch Street London EC3M 4BE on 2018-01-29
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon18/08/2016
Termination of appointment of Daniel Joseph Buckley as a director on 2016-07-04
dot icon29/07/2016
Appointment of Mr Daniel Joseph Buckley as a director on 2016-03-29
dot icon05/04/2016
Registered office address changed from 50 Broadway London SW1H 0RG England to 50 Broadway London SW1H 0RG on 2016-04-05
dot icon05/04/2016
Registered office address changed from The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL to 50 Broadway London SW1H 0RG on 2016-04-05
dot icon30/03/2016
Director's details changed for Mr Paul Guy Foster on 2016-03-29
dot icon30/03/2016
Termination of appointment of Daniel Joseph Buckley as a director on 2016-03-29
dot icon30/03/2016
Appointment of Mr Nicolas Charles Ollivant as a director on 2016-03-24
dot icon01/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Daniel Joseph Buckley on 2016-01-12
dot icon08/01/2016
Termination of appointment of Jack Daniel Buckley as a director on 2016-01-08
dot icon08/01/2016
Director's details changed for Mr Paul Guy Foster on 2016-01-08
dot icon08/01/2016
Termination of appointment of Angela Jane Buckley as a director on 2016-01-08
dot icon08/01/2016
Termination of appointment of Angela Jane Buckley as a secretary on 2016-01-08
dot icon09/11/2015
Certificate of change of name
dot icon03/07/2015
Appointment of Mr Paul Guy Foster as a director on 2015-07-01
dot icon03/07/2015
Termination of appointment of Ian John Dowding as a director on 2015-07-03
dot icon27/04/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-07-01
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/09/2014
Appointment of Mr Jack Buckley as a director on 2014-08-01
dot icon12/05/2014
Appointment of Mr Ian John Dowding as a director
dot icon12/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Termination of appointment of Lucy Buckley as a director
dot icon22/02/2011
Termination of appointment of Scott Buckley as a director
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon07/10/2010
Director's details changed for Miss Lucy Buckley on 2010-10-04
dot icon29/09/2010
Appointment of Miss Lucy Buckley as a director
dot icon20/09/2010
Termination of appointment of Jack Buckley as a director
dot icon20/09/2010
Termination of appointment of Peter Cross as a director
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Appointment of Mr Jack Daniel Buckley as a director
dot icon20/04/2010
Appointment of Mr Scott Buckley as a director
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Angela Jane Buckley on 2010-01-20
dot icon21/01/2010
Secretary's details changed for Angela Jane Buckley on 2010-01-20
dot icon21/01/2010
Director's details changed for Peter Francis Cross on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Daniel Joseph Buckley on 2010-01-20
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Director appointed peter francis cross
dot icon27/01/2009
Return made up to 17/01/09; full list of members
dot icon27/01/2009
Director and secretary appointed angela jane buckley
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2008
Registered office changed on 08/07/2008 from unit 7, mulberry place pinnell road london SE9 6AR
dot icon26/06/2008
Memorandum and Articles of Association
dot icon20/06/2008
Certificate of change of name
dot icon18/06/2008
Director appointed mr daniel joseph buckley
dot icon18/06/2008
Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon18/06/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon17/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Scott
Director
01/04/2010 - 21/02/2011
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/01/2008 - 21/01/2008
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/01/2008 - 21/01/2008
41295
Buckley, Daniel Joseph
Director
17/01/2008 - 29/03/2016
8
Buckley, Daniel Joseph
Director
29/03/2016 - 04/07/2016
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITRICA RESOURCES LIMITED

CITRICA RESOURCES LIMITED is an(a) Dissolved company incorporated on 16/01/2008 with the registered office located at C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London NW1 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITRICA RESOURCES LIMITED?

toggle

CITRICA RESOURCES LIMITED is currently Dissolved. It was registered on 16/01/2008 and dissolved on 14/02/2023.

Where is CITRICA RESOURCES LIMITED located?

toggle

CITRICA RESOURCES LIMITED is registered at C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London NW1 2DX.

What does CITRICA RESOURCES LIMITED do?

toggle

CITRICA RESOURCES LIMITED operates in the Window cleaning services (81.22/1 - SIC 2007) sector.

What is the latest filing for CITRICA RESOURCES LIMITED?

toggle

The latest filing was on 15/02/2023: Final Gazette dissolved following liquidation.