Advanced company searchLink opens in new window

CENTURFAX HOLDINGS LIMITED

Company number 06446525

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
19 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
16 Dec 2011 CH03 Secretary's details changed for Mr Gary Laurence Stewart on 15 December 2011
16 Dec 2011 CH01 Director's details changed for Mr Gary Laurence Stewart on 15 December 2011
16 Dec 2011 CH01 Director's details changed for Mr Robert Bruce Keith Leslie on 15 December 2011
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
20 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
14 Jul 2009 AA Accounts made up to 31 December 2008
13 Feb 2009 363a Return made up to 06/12/08; full list of members
18 Dec 2007 88(2)R Ad 07/12/07--------- £ si 1@1=1 £ ic 1/2
18 Dec 2007 288a New secretary appointed;new director appointed
18 Dec 2007 288a New director appointed
14 Dec 2007 287 Registered office changed on 14/12/07 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
14 Dec 2007 288b Director resigned
14 Dec 2007 288b Secretary resigned
06 Dec 2007 NEWINC Incorporation