- Company Overview for CENTRAL PROPERTIES (HEADINGTON) LIMITED (04611840)
- Filing history for CENTRAL PROPERTIES (HEADINGTON) LIMITED (04611840)
- People for CENTRAL PROPERTIES (HEADINGTON) LIMITED (04611840)
- Insolvency for CENTRAL PROPERTIES (HEADINGTON) LIMITED (04611840)
- More for CENTRAL PROPERTIES (HEADINGTON) LIMITED (04611840)
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) |
---|---|---|---|
07 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | WU15 | Notice of final account prior to dissolution | |
23 Dec 2020 | WU04 | Appointment of a liquidator | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | WU04 | Appointment of a liquidator | |
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY | |
15 Dec 2006 | 4.31 | Appointment of a liquidator | |
08 Nov 2006 | COCOMP | Order of court to wind up | |
06 Nov 2006 | COCOMP | Order of court to wind up | |
16 Jun 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
05 Jan 2006 | 363s | Return made up to 09/12/05; full list of members | |
01 Sep 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
29 Dec 2004 | 363s | Return made up to 09/12/04; full list of members | |
01 Jun 2004 | 288b | Director resigned | |
08 Apr 2004 | 363s |
Return made up to 09/12/03; full list of members
|
|
07 Apr 2004 | 225 | Accounting reference date extended from 31/12/03 to 31/05/04 | |
11 Feb 2004 | 288a | New director appointed | |
08 Jan 2003 | 288b | Director resigned | |
24 Dec 2002 | 288a | New director appointed | |
23 Dec 2002 | 288a | New director appointed | |
09 Dec 2002 | NEWINC | Incorporation |