Advanced company searchLink opens in new window

CENTURY LITHO (TRURO) LIMITED

Company number 01234007

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)
07 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2011 2.24B Administrator's progress report to 21 December 2010
07 Jan 2011 2.35B Notice of move from Administration to Dissolution on 24 December 2010
07 Jan 2011 2.24B Administrator's progress report to 24 December 2010
07 Jan 2011 2.35B Notice of move from Administration to Dissolution on 24 December 2010
03 Aug 2010 2.24B Administrator's progress report to 28 June 2010
17 Jun 2010 2.31B Notice of extension of period of Administration
04 Feb 2010 2.24B Administrator's progress report to 28 December 2009
04 Feb 2010 2.24B Administrator's progress report to 28 December 2009
24 Aug 2009 2.17B Statement of administrator's proposal
03 Jul 2009 287 Registered office changed on 03/07/2009 from unit 4 treleigh industrial estate jon davey drive redruth cornwall TR16 4AX
03 Jul 2009 2.12B Appointment of an administrator
03 Jun 2009 395 Particulars of a mortgage or charge / charge no: 16
19 Mar 2009 363a Return made up to 31/12/08; full list of members
19 Mar 2009 287 Registered office changed on 19/03/2009 from century house parkengue kernick industrial estate penryn cornwall TR10 9EP
19 Mar 2009 190 Location of debenture register
19 Mar 2009 353 Location of register of members
13 Feb 2009 395 Particulars of a mortgage or charge / charge no: 15
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 14
22 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jun 2008 288c Director's Change of Particulars / david tayler / 23/06/2008 / HouseName/Number was: , now: menkea wartha; Street was: the old school house, now: roskrow; Area was: frog hill, now: ; Post Town was: ponsanooth, now: penryn; Post Code was: TR3 7JW, now: TR10 9AB; Country was: , now: united kingdom
23 Jun 2008 288c Director's Change of Particulars / sarah julian / 23/06/2008 / HouseName/Number was: , now: roscarrack farm; Street was: 1 park crescent, now: buddock; Post Code was: TR11 2DL, now: TR11 5BJ; Country was: , now: united kingdom
15 May 2008 288a Secretary appointed miss tracy carroll
28 Apr 2008 288b Appointment Terminated Director and Secretary alan lamper
12 Apr 2008 395 Particulars of a mortgage or charge / charge no: 13