CENTRAL TECHNICAL SERVICES LIMITED
Company number 03095725
- Company Overview for CENTRAL TECHNICAL SERVICES LIMITED (03095725)
- Filing history for CENTRAL TECHNICAL SERVICES LIMITED (03095725)
- People for CENTRAL TECHNICAL SERVICES LIMITED (03095725)
- Charges for CENTRAL TECHNICAL SERVICES LIMITED (03095725)
- More for CENTRAL TECHNICAL SERVICES LIMITED (03095725)
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) |
---|---|---|---|
25 Apr 2020 | RT01 | Administrative restoration application | |
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 May 2016 | AP01 | Appointment of Mr George Christou Michaelides as a director on 28 April 2016 | |
05 May 2016 | AP01 | Appointment of Mrs Panayiota Georgiou Michaelides as a director on 28 April 2016 | |
22 Dec 2015 | MR01 | Registration of charge 030957250012, created on 17 December 2015 | |
16 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
14 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
17 Jun 2015 | MR04 | Satisfaction of charge 8 in full | |
17 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
17 Jun 2015 | MR04 | Satisfaction of charge 11 in full | |
17 Jun 2015 | MR04 | Satisfaction of charge 7 in full | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |