About

Registered Number: 04701519
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2020 (4 years and 2 months ago)
Registered Address: 9 Stratford Road, Hockley Heath, Solihull, B94 6NW,

 

Citrus Healthcare Ltd was registered on 18 March 2003 and are based in Solihull, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2020
LIQ13 - N/A 08 November 2019
COM4 - N/A 02 August 2019
COM4 - N/A 30 July 2019
LIQ01 - N/A 11 December 2018
RESOLUTIONS - N/A 29 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2018
SH01 - Return of Allotment of shares 05 October 2018
SH01 - Return of Allotment of shares 01 August 2018
RESOLUTIONS - N/A 20 July 2018
AD01 - Change of registered office address 07 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
CS01 - N/A 28 March 2018
PSC02 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 09 June 2016
RP04 - N/A 03 May 2016
RP04 - N/A 03 May 2016
RP04 - N/A 03 May 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 23 March 2015
RP04 - N/A 19 September 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 05 August 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 21 March 2013
RESOLUTIONS - N/A 17 October 2012
MEM/ARTS - N/A 17 October 2012
CC04 - Statement of companies objects 17 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 25 February 2010
AA01 - Change of accounting reference date 07 January 2010
AA - Annual Accounts 21 August 2009
SA - Shares agreement 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
RESOLUTIONS - N/A 27 April 2009
RESOLUTIONS - N/A 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
123 - Notice of increase in nominal capital 27 April 2009
363a - Annual Return 24 April 2009
AUD - Auditor's letter of resignation 16 September 2008
363a - Annual Return 09 April 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
225 - Change of Accounting Reference Date 11 December 2007
395 - Particulars of a mortgage or charge 23 November 2007
AA - Annual Accounts 18 September 2007
287 - Change in situation or address of Registered Office 30 April 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
CERTNM - Change of name certificate 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
A deed of legal charge 02 October 2012 Fully Satisfied

N/A

Deed of legal charge 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.