Advanced company searchLink opens in new window

CENTRE TRANSPORT UK LTD

Company number 03755206

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2016 AD01 Registered office address changed from Unit 22 Tile Works Lane Rettendon Common Chelmsford CM3 8HB to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 8 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
12 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
09 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Jul 2013 CH01 Director's details changed for Mr Anthony David Sawyer on 26 July 2013
26 Jul 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
03 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Dec 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 15 December 2011
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 May 2009 363a Return made up to 20/04/09; no change of members
02 Mar 2009 AA Accounts for a dormant company made up to 30 April 2008