Advanced company searchLink opens in new window

CERATIZIT UK LIMITED

Company number 01795331

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
03 Aug 2020 SH20 Statement by Directors
03 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2020 CAP-SS Solvency Statement dated 20/07/20
03 Aug 2020 SH19 Statement of capital on 3 August 2020
  • GBP 1
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
08 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
24 Jul 2018 AA Accounts for a small company made up to 28 February 2018
11 Jun 2018 TM02 Termination of appointment of John Paul O'hara as a secretary on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of John Paul O'hara as a director on 11 June 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
24 Aug 2017 AA Accounts for a small company made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
09 Dec 2016 AA Full accounts made up to 29 February 2016
09 Dec 2016 AP01 Appointment of Antony Colin Pennington as a director on 1 November 2016
10 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
31 Dec 2015 AA Full accounts made up to 28 February 2015
18 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
03 Mar 2015 AD01 Registered office address changed from Sheffield Airport Business Park Europa Link Sheffield South Yorkshire S9 1XU to Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU on 3 March 2015
03 Dec 2014 AA Full accounts made up to 28 February 2014
10 Jul 2014 TM02 Termination of appointment of Tony Pennington as a secretary
10 Jul 2014 AP03 Appointment of John Paul O'hara as a secretary