Advanced company searchLink opens in new window

CENTURY 21 (STOKE-ON-TRENT) LTD

Company number 06538031

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)
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
  • GBP 2
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