- Company Overview for CENTRAL PARTITIONS AND SCREEDS LIMITED (10360586)
- Filing history for CENTRAL PARTITIONS AND SCREEDS LIMITED (10360586)
- People for CENTRAL PARTITIONS AND SCREEDS LIMITED (10360586)
- Insolvency for CENTRAL PARTITIONS AND SCREEDS LIMITED (10360586)
- More for CENTRAL PARTITIONS AND SCREEDS LIMITED (10360586)
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
|
|
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
|
|
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
|