Advanced company searchLink opens in new window

CENTURFAX DEVELOPMENTS LIMITED

Company number 06413546

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
15 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
03 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
09 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Robert Bruce Keith Leslie on 14 October 2011
01 Nov 2011 CH01 Director's details changed for Mr Gary Laurence Stewart on 14 October 2011
01 Nov 2011 CH03 Secretary's details changed for Mr Robert Bruce Keith Leslie on 14 October 2011
27 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 2
15 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
23 Sep 2010 AA Total exemption full accounts 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 Gary Laurence Stewart on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Robert Bruce Keith Leslie on 1 October 2009
13 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 31/10/08; full list of members