Advanced company searchLink opens in new window

CENAMPS TECHNOLOGY DEVELOPMENTS LIMITED

Company number 05684295

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2012 DS01 Application to strike the company off the register
27 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
16 Dec 2011 AA Full accounts made up to 31 March 2011
28 Jul 2011 SH19 Statement of capital on 28 July 2011
  • GBP 1
28 Jul 2011 CAP-SS Solvency Statement dated 22/07/11
28 Jul 2011 SH20 Statement by Directors
28 Jul 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2011 MISC Section 519
09 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
28 Jan 2010 AA Accounts for a small company made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
05 Feb 2009 363a Return made up to 23/01/09; full list of members
23 Jun 2008 AA Accounts for a small company made up to 31 March 2008
18 Jun 2008 288a Director appointed mr nigel john perry
  • ANNOTATION Other The address of nigel john perry, former director of cenamps technology developments LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
12 Jun 2008 288b Appointment Terminated Director michael pitkethly
12 Mar 2008 287 Registered office changed on 12/03/2008 from the fabriam centre atmel way middle engine lane newcastle upon tyne tyne & WEARNE28 9NZ
30 Jan 2008 363a Return made up to 23/01/08; full list of members
27 Sep 2007 AA Accounts made up to 31 March 2007
12 Jul 2007 288a New director appointed
18 Feb 2007 363s Return made up to 23/01/07; full list of members
18 Feb 2007 363(288) Director's particulars changed