Advanced company searchLink opens in new window

CENTEK EXPRESS LIMITED

Company number 06811362

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DS01 Application to strike the company off the register
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
21 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Apr 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
29 Oct 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull B90 3AE on 29 October 2012
07 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
20 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
25 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
08 Nov 2009 CERTNM Company name changed centec express moulds LIMITED\certificate issued on 08/11/09
  • CONNOT ‐
12 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-23
01 Oct 2009 288a Director appointed paul anthony yeomans
06 Feb 2009 288b Appointment terminated director yomtov jacobs
05 Feb 2009 NEWINC Incorporation