Advanced company searchLink opens in new window

CENTORIUM DEVELOPMENTS LIMITED

Company number 09497166

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)
08 Nov 2024 AD01 Registered office address changed from Unit-50 Cable Street Wolverhampton WV2 2RL England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 8 November 2024
06 Nov 2024 LIQ02 Statement of affairs
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-28
21 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
08 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
24 May 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 September 2020
24 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
19 Aug 2020 PSC04 Change of details for Mr Muhammad Khuram Afzal as a person with significant control on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Mr Muhammad Khuram Afzal on 19 August 2020
17 Jul 2020 AA Micro company accounts made up to 30 September 2019
29 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
13 Dec 2019 MR01 Registration of charge 094971660001, created on 5 December 2019
18 Aug 2019 AD01 Registered office address changed from 114 Wynn Road Wolverhampton WV4 4AN England to Unit-50 Cable Street Wolverhampton WV2 2RL on 18 August 2019
27 Jun 2019 AD01 Registered office address changed from Derwent House Waterloo Road Wolverhampton WV1 4XB England to 114 Wynn Road Wolverhampton WV4 4AN on 27 June 2019
01 May 2019 AA Micro company accounts made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
01 May 2018 CS01 Confirmation statement made on 18 March 2018 with no updates