- Company Overview for CENTURY LITHO (TRURO) LIMITED (01234007)
- Filing history for CENTURY LITHO (TRURO) LIMITED (01234007)
- People for CENTURY LITHO (TRURO) LIMITED (01234007)
- Charges for CENTURY LITHO (TRURO) LIMITED (01234007)
- Insolvency for CENTURY LITHO (TRURO) LIMITED (01234007)
- More for CENTURY LITHO (TRURO) LIMITED (01234007)
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 |