Advanced company searchLink opens in new window

CENSUM-CS LIMITED

Company number 07287574

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)
05 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 11 November 2018
12 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 11 November 2017
13 Jan 2017 4.68 Liquidators' statement of receipts and payments to 11 November 2016
27 Nov 2015 AD01 Registered office address changed from C/O Simpson Wreford & Co Wellesley House Duke of Wellington Avenue London SE18 6SS to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 27 November 2015
25 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
25 Nov 2015 4.20 Statement of affairs
25 Nov 2015 600 Appointment of a voluntary liquidator
25 Nov 2015 4.20 Statement of affairs with form 4.19
14 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2015 MR04 Satisfaction of charge 072875740001 in full
27 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 May 2014
16 Oct 2014 CH01 Director's details changed for Mr Marcel Dejon Raven on 1 October 2014
16 Aug 2014 MR01 Registration of charge 072875740001, created on 13 August 2014
31 Jul 2014 TM01 Termination of appointment of Richard Pinder as a director on 31 July 2014
25 Jun 2014 AAMD Amended accounts made up to 30 June 2013
25 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr Marcel Dejon Raven on 4 July 2012
11 Jul 2012 CH01 Director's details changed for Mr Richard Pinder on 4 July 2012