- Company Overview for CENTRAL ENGINEERS LIMITED (04002444)
- Filing history for CENTRAL ENGINEERS LIMITED (04002444)
- People for CENTRAL ENGINEERS LIMITED (04002444)
- More for CENTRAL ENGINEERS LIMITED (04002444)
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 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2022 | DS01 | Application to strike the company off the register | |
17 Jan 2022 | DS02 | Withdraw the company strike off application | |
12 Jan 2022 | DS01 | Application to strike the company off the register | |
06 Jan 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Jan 2022 | PSC01 | Notification of Pauline Diane Goodwin as a person with significant control on 5 January 2022 | |
06 Jan 2022 | PSC07 | Cessation of John Anthony Bowers as a person with significant control on 9 April 2021 | |
06 Jan 2022 | AP01 | Appointment of Mrs Pauline Diane Goodwin as a director on 5 January 2022 | |
06 Aug 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
06 Aug 2021 | TM01 | Termination of appointment of John Anthony Bowers as a director on 9 April 2021 | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
18 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | CH03 | Secretary's details changed for Amanda Dennis on 22 July 2017 | |
12 Jul 2017 | PSC01 | Notification of John Anthony Bowers as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Sep 2015 | AD01 | Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to 28 Weardale Road Nottingham NG5 1DD on 27 September 2015 |