Advanced company searchLink opens in new window

CENTRE SERVICES UK LIMITED

Company number 03894272

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2014 DS01 Application to strike the company off the register
07 Jan 2014 TM01 Termination of appointment of Colin Kay as a director
28 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
16 Nov 2012 AD01 Registered office address changed from 8 Lakeside Calder Island Way Calder Island Wakefield W Yorkshire WF2 7AW England on 16 November 2012
29 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Steven Kay on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Colin Kay on 26 January 2010
12 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Mar 2009 287 Registered office changed on 17/03/2009 from fleet rescue house, unit 1 calder vale road wakefied west yorkshire WF1 5PE
09 Jan 2009 363a Return made up to 14/12/08; full list of members
08 Jan 2009 288c Director and secretary's change of particulars / steven kay / 08/01/2009
07 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
30 Jan 2008 363a Return made up to 14/12/07; full list of members
30 Jan 2008 288c Director's particulars changed
22 Jan 2008 363a Return made up to 14/12/06; full list of members
22 Jan 2008 287 Registered office changed on 22/01/08 from: unit 1 calder vale road wakefied west yorkshire WF1 5PA
29 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005