Advanced company searchLink opens in new window

CENHOCO 105 LIMITED

Company number 05706201

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2013 DS01 Application to strike the company off the register
14 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1,000
18 Jan 2013 AA Total exemption full accounts made up to 29 February 2012
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Apr 2012 TM01 Termination of appointment of Andrew Timothy Challis as a director on 1 January 2012
07 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from George & Dragon Pub 185-187 Elliott Street Tyldesley Manchester M29 8DR United Kingdom on 7 March 2012
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from 2 Bradley Hall Cottage Cliff Lane Grappenhall Warrington WA4 4SL on 11 January 2011
10 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Michael Shaw on 1 January 2010
12 Mar 2010 CH01 Director's details changed for Andrew Timothy Challis on 1 January 2010
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
31 Mar 2009 363a Return made up to 13/02/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
10 Mar 2008 363a Return made up to 13/02/08; full list of members
06 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
14 Mar 2007 363a Return made up to 13/02/07; full list of members
10 Oct 2006 395 Particulars of mortgage/charge
07 Oct 2006 395 Particulars of mortgage/charge
29 Jun 2006 287 Registered office changed on 29/06/06 from: centurion house 129 deansgate manchester M3 3AA