Advanced company searchLink opens in new window

CENTURION FINANCE (MANCHESTER) LIMITED

Company number 06822108

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
24 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
03 May 2011 AD01 Registered office address changed from Sixth Floor York House York Street Manchester Lancashire M2 3BB on 3 May 2011
07 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 Jul 2010 CH03 Secretary's details changed for Clare Gillian Mycock on 1 October 2009
24 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
14 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 30/04/2010
14 Apr 2009 287 Registered office changed on 14/04/2009 from fifth floor, free trade exchange 37 peter street manchester greater manchester M2 5GB
14 Apr 2009 288b Appointment terminated secretary heatons secretaries LIMITED
14 Apr 2009 288b Appointment terminated director heatons directors LIMITED
14 Apr 2009 288b Appointment terminated director james truscott
14 Apr 2009 288a Secretary appointed clare gillian mycock
14 Apr 2009 288a Director appointed ian carl sutton
04 Apr 2009 CERTNM Company name changed hs 486 LIMITED\certificate issued on 07/04/09
17 Feb 2009 NEWINC Incorporation