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)
04 May 2020 MR04 Satisfaction of charge 067650450001 in full
18 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
14 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
10 Dec 2014 AA01 Current accounting period extended from 24 July 2015 to 31 December 2015
26 Nov 2014 AA Accounts for a dormant company made up to 24 July 2014
26 Nov 2014 AA01 Previous accounting period shortened from 31 July 2014 to 24 July 2014
25 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,000
08 Sep 2014 MR01 Registration of charge 067650450001, created on 21 August 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
02 Dec 2013 CH01 Director's details changed for Helen Elaine Mcguffie on 29 November 2013
02 Dec 2013 CH01 Director's details changed for Alastair Mark Mcguffie on 29 November 2013
02 Dec 2013 CH03 Secretary's details changed for Helen Elaine Mcguffie on 29 November 2013
02 Dec 2013 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 December 2013
26 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012