- Company Overview for CENTELLEO LIMITED (07590119)
- Filing history for CENTELLEO LIMITED (07590119)
- People for CENTELLEO LIMITED (07590119)
- Charges for CENTELLEO LIMITED (07590119)
- Insolvency for CENTELLEO LIMITED (07590119)
- More for CENTELLEO LIMITED (07590119)
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
|
|
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
|
|
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 |