Advanced company searchLink opens in new window

21ST CENTURY LIFTS LIMITED

Company number 03291928

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
17 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
18 Nov 2020 MR04 Satisfaction of charge 2 in full
26 Jun 2020 TM01 Termination of appointment of Michael Anthony Williams as a director on 1 January 2020
03 Feb 2020 TM01 Termination of appointment of Gerard Keith Loty as a director on 31 January 2020
30 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
25 Feb 2019 AP01 Appointment of Mr Andrew Brian Miles as a director on 19 February 2019
25 Feb 2019 TM01 Termination of appointment of Peter James Griffin as a director on 19 February 2019
18 Jan 2019 AA Full accounts made up to 31 December 2017
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
01 Oct 2018 AP03 Appointment of Tebogo Brenda Msi as a secretary on 1 October 2018
01 Oct 2018 TM02 Termination of appointment of Simon White as a secretary on 1 October 2018
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
23 Nov 2017 AP01 Appointment of Mr Tim John Joyce as a director on 19 October 2017
23 Nov 2017 AP01 Appointment of Mr Peter James Griffin as a director on 19 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
18 Nov 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 TM01 Termination of appointment of Chris Richard Mann as a director on 8 August 2016
08 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000