Advanced company searchLink opens in new window

CENTELLEO LIMITED

Company number 07590119

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)
03 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2023 AD01 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 26 July 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 1 December 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 1 December 2020
13 Dec 2019 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 13 December 2019
12 Dec 2019 600 Appointment of a voluntary liquidator
12 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-02
12 Dec 2019 LIQ02 Statement of affairs
18 Nov 2019 CH01 Director's details changed for Mr Geoffrey Andrew Wilkinson on 14 October 2018
14 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2019 AA01 Previous accounting period shortened from 24 April 2018 to 23 April 2018
25 Jan 2019 AA01 Previous accounting period shortened from 25 April 2018 to 24 April 2018
09 Nov 2018 AA Total exemption full accounts made up to 30 April 2017
13 Sep 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
26 Jan 2018 AA01 Previous accounting period shortened from 26 April 2017 to 25 April 2017
22 Dec 2017 MR01 Registration of charge 075901190001, created on 22 December 2017
11 Aug 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Aug 2017 CS01 Confirmation statement made on 26 May 2017 with updates
01 Aug 2017 PSC01 Notification of Lyndsey Jane Wilkinson as a person with significant control on 27 May 2016
01 Aug 2017 PSC01 Notification of Geoffrey Andrew Wilkinson as a person with significant control on 27 May 2016
25 Apr 2017 AA01 Previous accounting period shortened from 27 April 2016 to 26 April 2016