About

Registered Number: 06209287
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2017 (7 years and 2 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Citrus Ventures Ltd was registered on 11 April 2007 and has its registered office in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Citrus Ventures Ltd. The current directors of this organisation are Lawler, Matthew John, Snagg, Carole Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLER, Matthew John 11 April 2007 - 1
SNAGG, Carole Lesley 11 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 October 2016
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 04 June 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
F10.2 - N/A 08 July 2013
LIQ MISC OC - N/A 26 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
LIQ MISC OC - N/A 25 June 2013
4.40 - N/A 25 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 June 2013
1.4 - Notice of completion of voluntary arrangement 12 April 2013
AD01 - Change of registered office address 09 April 2013
RESOLUTIONS - N/A 08 April 2013
RESOLUTIONS - N/A 08 April 2013
4.20 - N/A 08 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 02 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 April 2012
AA - Annual Accounts 05 December 2011
1.1 - Report of meeting approving voluntary arrangement 08 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 03 August 2009
225 - Change of Accounting Reference Date 31 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 11 February 2009
395 - Particulars of a mortgage or charge 11 July 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.