- Company Overview for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED (04272317)
- Filing history for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED (04272317)
- People for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED (04272317)
- Charges for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED (04272317)
- More for CENTURION UNINSURED LOSS RECOVERY SERVICES LIMITED (04272317)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | PSC05 | Change of details for Crusader Group Holdings Limited as a person with significant control on 9 May 2018 | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | AP01 | Appointment of Mr Neil Lithgow Cunningham as a director on 9 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Nigel James Ward as a director on 9 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Martin Craig Bilham as a director on 9 May 2018 | |
30 May 2018 | TM02 | Termination of appointment of Andrew John Dunkerley as a secretary on 9 May 2018 | |
30 May 2018 | AD01 | Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to Kindertons House Marshfield Bank Crewe CW2 8UY on 30 May 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
29 Aug 2017 | AD02 | Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 May 2017 | AD01 | Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 | |
06 Dec 2016 | AP01 | Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 | |
18 Nov 2016 | AD02 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG | |
18 Nov 2016 | AD04 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG | |
17 Nov 2016 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 | |
17 Nov 2016 | AD04 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG | |
17 Nov 2016 | AD04 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG | |
17 Nov 2016 | AP03 | Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 |