Advanced company searchLink opens in new window

BRITANNIA CENTRAL LIMITED

Company number 00613789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 May 2016 4.70 Declaration of solvency
23 May 2016 600 Appointment of a voluntary liquidator
23 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-05
29 Apr 2016 MR04 Satisfaction of charge 1 in full
27 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
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
  • GBP 100
28 Nov 2014 CH01 Director's details changed for Mr Gary Anthony Burns on 28 November 2014