- Company Overview for CENTURY 21 (STOKE-ON-TRENT) LTD (06538031)
- Filing history for CENTURY 21 (STOKE-ON-TRENT) LTD (06538031)
- People for CENTURY 21 (STOKE-ON-TRENT) LTD (06538031)
- More for CENTURY 21 (STOKE-ON-TRENT) LTD (06538031)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
26 Jun 2013 | AD01 | Registered office address changed from 98 Lancaster Road Newcastle Staffordshire ST5 1DS England on 26 June 2013 | |
24 Apr 2013 | AR01 |
Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
28 Mar 2013 | AD01 | Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY on 28 March 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
04 Apr 2012 | AD01 | Registered office address changed from 80-82 Church Street Stoke-on-Trent Staffordshire ST4 1BS on 4 April 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Ms Deborah Ann Marshall on 31 March 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Stephen Anthony Woolley on 31 March 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2010 | AAMD | Amended total exemption small company accounts made up to 31 March 2009 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
14 May 2008 | 88(2) | Ad 18/03/08 gbp si 1@1=1 gbp ic 1/2 | |
27 Mar 2008 | 288a | Director appointed stephen anthony woolley | |
27 Mar 2008 | 288a | Director and secretary appointed deborah ann marshall | |
20 Mar 2008 | 288b | Appointment Terminated Secretary form 10 secretaries fd LTD | |
20 Mar 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD |