Advanced company searchLink opens in new window

CENTRE 88

Company number 02329343

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2012 DS01 Application to strike the company off the register
12 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
24 Nov 2011 AA Full accounts made up to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 16 November 2011 no member list
16 Nov 2010 AR01 Annual return made up to 16 November 2010 no member list
16 Nov 2010 CH01 Director's details changed for Mrs Susan Margaret Brown on 16 November 2010
22 Sep 2010 AA Full accounts made up to 31 March 2010
19 Nov 2009 AR01 Annual return made up to 16 November 2009 no member list
19 Nov 2009 CH01 Director's details changed for Mrs Patricia Ann Parker on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Honor Christine Pallant on 18 November 2009
19 Nov 2009 CH01 Director's details changed for Beryl Kelsey on 18 November 2009
19 Nov 2009 CH01 Director's details changed for Paul Gower on 17 November 2009
19 Nov 2009 CH01 Director's details changed for Julie Hastings on 18 November 2009
19 Nov 2009 CH01 Director's details changed for Ms Gillian Anne Curtis on 18 November 2009
19 Nov 2009 CH01 Director's details changed for Mrs Susan Margaret Brown on 18 November 2009
02 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
18 Nov 2008 363a Annual return made up to 16/11/08
18 Nov 2008 288c Director's Change of Particulars / susan brown / 01/04/2007 / Title was: , now: mrs; HouseName/Number was: , now: 125; Street was: 125 hull road, now: hull road; Occupation was: childcare network manager, now: child care matters (humber) manager
18 Nov 2008 288c Director's Change of Particulars / julie hastings / 01/01/2008 / HouseName/Number was: , now: 55; Street was: 55 normanton rise, now: normanton rise; Region was: , now: north humberside; Occupation was: administrator, now: mental health partnership coordinat
18 Nov 2008 288c Director's Change of Particulars / gillian curtis / 01/05/2004 / Title was: , now: ms; HouseName/Number was: , now: 44; Street was: 15 melwood grove, now: pollard court eldon grove; Area was: , now: beverley road; Post Code was: HU5 1AY, now: HU5 2TP
18 Nov 2008 288b Appointment Terminated Director gordon cape
11 Aug 2008 AA Full accounts made up to 31 March 2008
21 Feb 2008 288c Director's particulars changed