Advanced company searchLink opens in new window

CENTRITEC SYSTEMS LIMITED

Company number 07891684

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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