Advanced company searchLink opens in new window

CENTURFAX SPRINT LIMITED

Company number 06413544

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr Robert Bruce Keith Leslie on 14 October 2011
31 Oct 2011 CH01 Director's details changed for Mr Gary Laurence Stewart on 14 October 2011
31 Oct 2011 CH03 Secretary's details changed for Mr Robert Bruce Keith Leslie on 14 October 2011
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
20 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Robert Bruce Keith Leslie on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Gary Laurence Stewart on 1 October 2009
14 Jul 2009 AA Accounts made up to 31 December 2008
21 Apr 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
11 Dec 2008 363a Return made up to 31/10/08; full list of members
05 Dec 2007 288a New secretary appointed;new director appointed
05 Dec 2007 288a New director appointed
02 Nov 2007 287 Registered office changed on 02/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW
02 Nov 2007 288b Director resigned
02 Nov 2007 288b Secretary resigned
31 Oct 2007 NEWINC Incorporation