- Company Overview for BRITANNIA CENTRAL LIMITED (00613789)
- Filing history for BRITANNIA CENTRAL LIMITED (00613789)
- People for BRITANNIA CENTRAL LIMITED (00613789)
- Charges for BRITANNIA CENTRAL LIMITED (00613789)
- Insolvency for BRITANNIA CENTRAL LIMITED (00613789)
- More for BRITANNIA CENTRAL LIMITED (00613789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2021 | |
17 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2020 | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2019 | |
16 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2018 | |
11 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2017 | |
13 Jun 2016 | SH08 | Change of share class name or designation | |
13 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
27 May 2016 | AD01 | Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 27 May 2016 | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | 4.70 | Declaration of solvency | |
23 May 2016 | 600 | Appointment of a voluntary liquidator | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
14 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
23 Mar 2016 | AP01 | Appointment of Mr Michael Howard Goldstein as a director on 14 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Paul George Milner as a director on 14 March 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
28 Nov 2014 | CH01 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 |