- Company Overview for CENHOCO 105 LIMITED (05706201)
- Filing history for CENHOCO 105 LIMITED (05706201)
- People for CENHOCO 105 LIMITED (05706201)
- Charges for CENHOCO 105 LIMITED (05706201)
- More for CENHOCO 105 LIMITED (05706201)
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
|
|
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 |