Advanced company searchLink opens in new window

CENTRAL CORPORATION (FLEET 335) LIMITED

Company number 03296967

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)
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2024 DS01 Application to strike the company off the register
04 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
23 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
04 Jan 2024 PSC05 Change of details for Central Corporation Developments Limited as a person with significant control on 26 May 2023
13 Dec 2023 AA01 Previous accounting period extended from 30 September 2023 to 30 November 2023
20 Oct 2023 MR04 Satisfaction of charge 1 in full
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 May 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
02 Nov 2022 TM02 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 AD01 Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 15 March 2022
12 Feb 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
12 Mar 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
05 Oct 2020 AA Accounts for a small company made up to 30 September 2019
21 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
23 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-02
23 Jul 2019 CONNOT Change of name notice
05 Jul 2019 AA Accounts for a small company made up to 30 September 2018
20 Jun 2019 CH01 Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 18 June 2019
28 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
21 Dec 2018 AP01 Appointment of Mr Adam Roger Jerome Sturdy as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Roger Beresford Sturdy as a director on 21 December 2018