- Company Overview for CENTURFAX DEVELOPMENTS LIMITED (06413546)
- Filing history for CENTURFAX DEVELOPMENTS LIMITED (06413546)
- People for CENTURFAX DEVELOPMENTS LIMITED (06413546)
- Charges for CENTURFAX DEVELOPMENTS LIMITED (06413546)
- More for CENTURFAX DEVELOPMENTS LIMITED (06413546)
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
|
|
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
|
|
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
|
|
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
|
|
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 |