- Company Overview for CENTURFAX PROPERTIES LTD (03140679)
- Filing history for CENTURFAX PROPERTIES LTD (03140679)
- People for CENTURFAX PROPERTIES LTD (03140679)
- Charges for CENTURFAX PROPERTIES LTD (03140679)
- More for CENTURFAX PROPERTIES LTD (03140679)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2015 | DS01 | Application to strike the company off the register | |
15 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
25 Jun 2014 | SH19 |
Statement of capital on 25 June 2014
|
|
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | SH20 | Statement by directors | |
09 Jun 2014 | CAP-SS | Solvency statement dated 12/05/14 | |
03 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 May 2014 | TM01 | Termination of appointment of Michael Hurst as a director | |
01 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
|
|
20 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jan 2012 | CH03 | Secretary's details changed for Mr Gary Laurence Stewart on 3 January 2012 | |
04 Jan 2012 | CH01 | Director's details changed for Mr Gary Laurence Stewart on 3 January 2012 | |
04 Jan 2012 | CH01 | Director's details changed for Mr Robert Bruce Keith Leslie on 3 January 2012 | |
04 Jan 2012 | CH01 | Director's details changed for Mr Michael Robert Hurst on 3 January 2012 | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 |