Advanced company searchLink opens in new window

CENTRASEC LIMITED

Company number 06971394

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)
30 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2018 AD01 Registered office address changed from 35 Beaminster Road Solihull West Midlands B91 1NA to St. Helens House King Street Derby Derbyshire DE1 3EE on 21 November 2018
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
15 Oct 2018 LIQ01 Declaration of solvency
14 Aug 2018 AA Audited abridged accounts made up to 30 April 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
07 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
25 Jul 2017 TM01 Termination of appointment of David William Bamford as a director on 30 June 2016
16 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Sep 2016 SH03 Purchase of own shares.
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
19 Jul 2011 TM01 Termination of appointment of Andrew Barnes as a director