About

Registered Number: 03564877
Date of Incorporation: 15/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 9 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Based in Sileby in Leicestershire, Citifluor Ltd was registered on 15 May 1998. We don't know the number of employees at Citifluor Ltd. The companies directors are listed as Davidson, Deborah Parsons, Davidson, Robert Stephen, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Deborah Parsons 15 May 1998 - 1
DAVIDSON, Robert Stephen, Professor 15 May 1998 08 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ13 - N/A 19 May 2020
AD01 - Change of registered office address 25 March 2019
RESOLUTIONS - N/A 22 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
LIQ01 - N/A 22 March 2019
DISS16(SOAS) - N/A 19 March 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 02 May 2017
AA01 - Change of accounting reference date 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 06 May 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 16 May 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 12 April 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 18 May 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
287 - Change in situation or address of Registered Office 05 June 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.