- Company Overview for CENTRASEC LIMITED (06971394)
- Filing history for CENTRASEC LIMITED (06971394)
- People for CENTRASEC LIMITED (06971394)
- Insolvency for CENTRASEC LIMITED (06971394)
- More for CENTRASEC LIMITED (06971394)
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
|
|
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
|
|
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
|
|
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
|
|
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 |