Advanced company searchLink opens in new window

CHARLES & BUTCHER CENTRAL ROAD LTD

Company number 08103843

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
11 Sep 2018 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Kevin Mccusker as a person with significant control on 6 April 2016
27 Jun 2017 CH01 Director's details changed for Kevin Joseph Mccusker on 1 August 2016
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
07 Jul 2016 CH01 Director's details changed for Kevin Joseph Mccusker on 1 January 2016
06 Jul 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Dec 2015 TM01 Termination of appointment of Ahmwaah Dra Draa Sovyrah Charles as a director on 27 November 2015
02 Dec 2015 TM02 Termination of appointment of Ahmwaah Charles as a secretary on 27 November 2015
25 Jun 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
18 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
17 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2013 CH01 Director's details changed for Ahmwaah Charles on 13 June 2013
18 Oct 2013 AD01 Registered office address changed from 22 Grosvenor Square Mayfair London London W1K 6DT on 18 October 2013
18 Oct 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders