Advanced company searchLink opens in new window

CENTRAL PARTITIONS AND SCREEDS LIMITED

Company number 10360586

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)
14 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
05 Dec 2019 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham B36 9DA England to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 5 December 2019
05 Dec 2019 LIQ02 Statement of affairs
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-27
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
08 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 AD01 Registered office address changed from 48 Granby Avenue Garretts Green Birmingham B33 0TJ England to 29 Chester Road Castle Bromwich Birmingham B36 9DA on 1 December 2017
11 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
05 Sep 2017 TM01 Termination of appointment of Jack Hughes as a director on 5 September 2017
05 Sep 2017 AP01 Appointment of Mr Darren Lee Hughes as a director on 5 September 2017
05 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
22 Aug 2017 AD01 Registered office address changed from 3 Thames Way Stafford ST17 9AZ United Kingdom to 48 Granby Avenue Garretts Green Birmingham B33 0TJ on 22 August 2017
06 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted