- Company Overview for CENTRIC NETWORKS LIMITED (04758367)
- Filing history for CENTRIC NETWORKS LIMITED (04758367)
- People for CENTRIC NETWORKS LIMITED (04758367)
- Insolvency for CENTRIC NETWORKS LIMITED (04758367)
- More for CENTRIC NETWORKS LIMITED (04758367)
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) |
---|---|---|---|
03 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | 4.70 | Declaration of solvency | |
30 Jun 2015 | AD01 | Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 30 June 2015 | |
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | TM01 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
12 Feb 2014 | AP01 | Appointment of Mr Spencer Neal Dredge as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Peter Hallett as a director | |
10 Feb 2014 | AP03 | Appointment of Mr Paul Harvey Myhill as a secretary | |
10 Feb 2014 | TM02 | Termination of appointment of Nicola Busby as a secretary | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
06 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Feb 2013 | TM01 | Termination of appointment of David Memory as a director | |
21 Jan 2013 | AD01 | Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 21 January 2013 | |
21 Jan 2013 | TM01 | Termination of appointment of Kelvin Harrison as a director | |
18 Dec 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
16 Nov 2012 | AP01 | Appointment of Mr Peter John Hallett as a director |