- Company Overview for CENTURY 21 FINANCE CLAIMS LTD (06840062)
- Filing history for CENTURY 21 FINANCE CLAIMS LTD (06840062)
- People for CENTURY 21 FINANCE CLAIMS LTD (06840062)
- Charges for CENTURY 21 FINANCE CLAIMS LTD (06840062)
- More for CENTURY 21 FINANCE CLAIMS LTD (06840062)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | AA | Micro company accounts made up to 28 April 2018 | |
10 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | AD01 | Registered office address changed from 13 Hartshill Road Stoke-on-Trent ST4 7QT to Nine Oaks Hangersley Ringwood BH24 3HZ on 10 July 2018 | |
10 May 2018 | AP01 | Appointment of Mr Simon Charles Helliwell as a director on 1 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Deborah Ann Marshall as a director on 1 May 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 28 April 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Stephen Anthony Woolley as a director on 11 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mrs Deborah Ann Marshall as a director on 11 January 2018 | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Deborah Ann Marshall as a director on 1 October 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |