- Company Overview for CENTRABELL LIMITED (05666348)
- Filing history for CENTRABELL LIMITED (05666348)
- People for CENTRABELL LIMITED (05666348)
- Charges for CENTRABELL LIMITED (05666348)
- Insolvency for CENTRABELL LIMITED (05666348)
- More for CENTRABELL LIMITED (05666348)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2013 | AD01 | Registered office address changed from 1a the Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR on 11 September 2013 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from clive house, clive street bolton lancashire BL1 1ET | |
16 Jun 2008 | 4.31 | Appointment of a liquidator | |
28 Nov 2007 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2007 | |
02 Nov 2007 | 1.4 | Notice of completion of voluntary arrangement | |
08 Oct 2007 | COCOMP | Order of court to wind up | |
20 Jul 2007 | 287 | Registered office changed on 20/07/07 from: unity house clive street bolton lancashire BL1 1ET | |
06 Jun 2007 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Mar 2007 | 88(2)R | Ad 15/01/06--------- £ si 2@1 | |
28 Feb 2007 | 363a | Return made up to 05/01/07; full list of members | |
28 Feb 2007 | 288b | Director resigned | |
28 Feb 2007 | 288b | Secretary resigned | |
17 Mar 2006 | 288a | New secretary appointed;new director appointed | |
07 Mar 2006 | 395 | Particulars of mortgage/charge | |
06 Mar 2006 | 288a | New director appointed | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: 788-790 finchley road london NW11 7TJ | |
05 Jan 2006 | NEWINC | Incorporation |