- Company Overview for CENTRITEC SYSTEMS LIMITED (07891684)
- Filing history for CENTRITEC SYSTEMS LIMITED (07891684)
- People for CENTRITEC SYSTEMS LIMITED (07891684)
- More for CENTRITEC SYSTEMS LIMITED (07891684)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2020 | DS01 | Application to strike the company off the register | |
27 Feb 2020 | AD01 | Registered office address changed from C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Studio 1 Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 27 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
26 Feb 2020 | PSC01 | Notification of Mary Elizabeth Cumberland as a person with significant control on 1 January 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Apr 2019 | TM01 | Termination of appointment of Midland Combustion Limited as a director on 31 January 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 30 April 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 28 September 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Stephen Paul Smith as a director on 31 July 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Apr 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 |