Advanced company searchLink opens in new window

CENTURION CAPITAL (CITY) LIMITED

Company number 02616224

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
03 Jul 2009 363a Return made up to 31/05/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
17 Jul 2008 288b Appointment Terminated Secretary peter chard
17 Jul 2008 288b Appointment Terminated Director nigel nicholson
17 Jul 2008 288a Director appointed peter john chard
16 Jun 2008 363a Return made up to 31/05/08; full list of members
14 May 2008 288a Secretary appointed michael john prattis
14 May 2008 287 Registered office changed on 14/05/2008 from welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY
14 May 2008 AA Total exemption small company accounts made up to 31 May 2007
23 Feb 2008 CERTNM Company name changed the guildhouse group LIMITED\certificate issued on 28/02/08
17 Oct 2007 288b Secretary resigned
17 Oct 2007 288a New secretary appointed
08 Oct 2007 395 Particulars of mortgage/charge
07 Jun 2007 363a Return made up to 31/05/07; full list of members
12 Jan 2007 AA Total exemption small company accounts made up to 31 May 2006
16 Nov 2006 AA Total exemption small company accounts made up to 31 May 2005
02 Oct 2006 363a Return made up to 31/05/06; no change of members
27 Sep 2006 288a New secretary appointed
08 Sep 2006 288b Secretary resigned
27 Jun 2005 288c Director's particulars changed
27 Jun 2005 363a Return made up to 31/05/05; no change of members
13 Jun 2005 288c Director's particulars changed