Advanced company searchLink opens in new window

CENTRAL LAUNDRY LIMITED

Company number 06765045

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
19 Jun 2023 AD01 Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA on 19 June 2023
30 Jan 2023 SH19 Statement of capital on 30 January 2023
  • GBP 1
30 Jan 2023 SH20 Statement by Directors
30 Jan 2023 CAP-SS Solvency Statement dated 25/01/23
30 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
15 Dec 2021 AA Accounts for a small company made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
05 May 2021 AD01 Registered office address changed from Central Laundry Nicolson Way Burton-on-Trent Staffordshire DE14 2AW to Intec 3 Wade Road Basingstoke RG24 8NE on 5 May 2021
04 Mar 2021 TM01 Termination of appointment of Richard Geoffrey Warden as a director on 4 March 2021
07 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 AP01 Appointment of Mr Richard Geoffrey Warden as a director on 19 August 2020
13 May 2020 PSC07 Cessation of Helen Elaine Mcguffie as a person with significant control on 11 May 2020
13 May 2020 PSC07 Cessation of Alastair Mark Mcguffie as a person with significant control on 11 May 2020
13 May 2020 PSC02 Notification of Elis Uk Limited as a person with significant control on 11 May 2020
13 May 2020 TM01 Termination of appointment of Helen Elaine Mcguffie as a director on 11 May 2020
13 May 2020 TM01 Termination of appointment of Alastair Mark Mcguffie as a director on 11 May 2020
13 May 2020 TM02 Termination of appointment of Helen Elaine Mcguffie as a secretary on 11 May 2020
13 May 2020 AP01 Appointment of Werner Dreyer as a director on 11 May 2020
13 May 2020 AP01 Appointment of Mark Leslie Franklin as a director on 11 May 2020