- Company Overview for CENTRETEK LIMITED (03924415)
- Filing history for CENTRETEK LIMITED (03924415)
- People for CENTRETEK LIMITED (03924415)
- Insolvency for CENTRETEK LIMITED (03924415)
- More for CENTRETEK LIMITED (03924415)
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 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2015 | L64.07 | Completion of winding up | |
18 Feb 2014 | COCOMP | Order of court to wind up | |
25 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2013 | DS01 | Application to strike the company off the register | |
14 Aug 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
01 Jul 2013 | AD01 | Registered office address changed from Flat 4 19 Cavendish Road Bournemouth BH1 1QY England on 1 July 2013 | |
16 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2013 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
23 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2012 | AD01 | Registered office address changed from 2 Slippery Elm Mews Rockbourne Fordingbridge Hampshire SP6 3NW England on 21 May 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from 4 Magnolia Court 19 Cavendish Road Bournemouth Dorset BH1 1QY England on 16 January 2012 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from Unit 81 Basepoint Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX United Kingdom on 16 August 2011 | |
06 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
08 Apr 2010 | TM02 | Termination of appointment of Elizabeth Grimstead as a secretary | |
08 Apr 2010 | CH01 | Director's details changed for Mr Adrian Grimstead on 1 February 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued |