Advanced company searchLink opens in new window

CENTRAL PLEXUS LTD

Company number 05349059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2013 DS01 Application to strike the company off the register
25 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
28 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
07 Nov 2010 CH01 Director's details changed for Christopher Richard Edmonds on 7 November 2010
07 Nov 2010 CH03 Secretary's details changed for Christopher Richard Edmonds on 7 November 2010
07 Nov 2010 AD01 Registered office address changed from Flat 7, Lake House Collington Lane West Bexhill-on-Sea East Sussex TN39 3XB England on 7 November 2010
07 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Christopher Richard Edmonds on 15 February 2010
15 Feb 2010 AD01 Registered office address changed from 10 Caistor Road Tonbridge Kent TN9 1UT on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Julie Frances Costain on 10 February 2010
23 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
16 Feb 2009 363a Return made up to 01/02/09; full list of members
07 Jul 2008 AA Accounts made up to 28 February 2008
28 Feb 2008 363a Return made up to 01/02/08; full list of members
02 Jan 2008 288c Secretary's particulars changed;director's particulars changed
02 Jan 2008 288c Secretary's particulars changed;director's particulars changed
24 Apr 2007 288c Secretary's particulars changed;director's particulars changed
24 Apr 2007 AA Accounts made up to 28 February 2007
15 Feb 2007 363a Return made up to 01/02/07; full list of members
07 Mar 2006 AA Accounts made up to 28 February 2006