- Company Overview for CENTURION CONSTRUCT MAINTAIN LIMITED (08823506)
- Filing history for CENTURION CONSTRUCT MAINTAIN LIMITED (08823506)
- People for CENTURION CONSTRUCT MAINTAIN LIMITED (08823506)
- More for CENTURION CONSTRUCT MAINTAIN LIMITED (08823506)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2022 | DS01 | Application to strike the company off the register | |
09 Feb 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
09 Feb 2022 | AD01 | Registered office address changed from 8 Glebe Court Wadenhoe Peterborough PE8 5SU England to 3 Speedwell Road Desborough Kettering NN14 2JH on 9 February 2022 | |
09 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | AD01 | Registered office address changed from Unit 75 Leyland Trading Estate Irthlingborough Wellingborough Northamptonshire NN8 1RT to 8 Glebe Court Wadenhoe Peterborough PE8 5SU on 16 June 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
30 Jan 2020 | PSC07 | Cessation of Steven James Osborne as a person with significant control on 28 June 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jun 2019 | TM01 | Termination of appointment of Steve James Osborne as a director on 28 June 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
10 Jun 2014 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA United Kingdom on 10 June 2014 | |
15 Apr 2014 | AP01 | Appointment of Steve Osborne as a director |