CITRUS OFFICE GROUP LIMITED

Register to unlock more data on OkredoRegister

CITRUS OFFICE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06653664

Incorporation date

23/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2008)
dot icon29/01/2026
Registered office address changed from First Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-09-23
dot icon23/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Statement of affairs
dot icon02/10/2024
Registered office address changed from Park View House 58 the Ropewalk Nottingham NG1 5DW England to First Floor Two Chamberlain Square Birmingham B3 3AX on 2024-10-02
dot icon16/09/2024
Registered office address changed from 39B Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT to Park View House 58 the Ropewalk Nottingham NG1 5DW on 2024-09-16
dot icon28/06/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon08/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/09/2023
Current accounting period shortened from 2022-09-29 to 2022-09-28
dot icon28/09/2023
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon21/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon09/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/09/2019
Change of details for Mr Gordon Robert Mcinnes Profit as a person with significant control on 2019-08-19
dot icon26/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon27/07/2017
Change of details for Mr Gordon Robert Mcinnes Profit as a person with significant control on 2017-07-27
dot icon25/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/05/2014
Registration of charge 066536640002
dot icon05/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon05/09/2013
Register inspection address has been changed from 37 Warner Street Accrington Lancashire BB5 1HN England
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon16/03/2012
Termination of appointment of Ian Howard as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-23
dot icon09/09/2011
Statement of capital following an allotment of shares on 2008-11-01
dot icon09/09/2011
Statement of capital following an allotment of shares on 2008-10-31
dot icon09/09/2011
S-div
dot icon28/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Director's details changed for Gordon Robert Mcinnes Profit on 2010-01-01
dot icon26/07/2010
Register inspection address has been changed
dot icon19/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/11/2009
Registered office address changed from Bradlow House Brindle Street Mill Hill Blackburn Lancashire BB2 4DZ on 2009-11-16
dot icon21/10/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon23/06/2009
Accounting reference date extended from 31/07/2009 to 30/09/2009
dot icon25/03/2009
Ad 23/09/08\gbp si 88@1=88\gbp ic 2/90\
dot icon14/10/2008
Registered office changed on 14/10/2008 from 25 heyworth avenue blackburn lancashire BB2 4SB
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
03/10/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
27/09/2023
dot iconNext due on
28/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
95.02K
-
0.00
63.55K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Ian
Director
23/07/2008 - 30/06/2011
4
Profit, Gordon Robert Mcinnes
Director
23/07/2008 - Present
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITRUS OFFICE GROUP LIMITED

CITRUS OFFICE GROUP LIMITED is an(a) Liquidation company incorporated on 23/07/2008 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITRUS OFFICE GROUP LIMITED?

toggle

CITRUS OFFICE GROUP LIMITED is currently Liquidation. It was registered on 23/07/2008 .

Where is CITRUS OFFICE GROUP LIMITED located?

toggle

CITRUS OFFICE GROUP LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does CITRUS OFFICE GROUP LIMITED do?

toggle

CITRUS OFFICE GROUP LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CITRUS OFFICE GROUP LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from First Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29.