Advanced company searchLink opens in new window

CERTUS AUTOMOTIVE LIMITED

Company number 09463159

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
28 Dec 2022 600 Appointment of a voluntary liquidator
25 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-10
24 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street Greater London London WC2H 9JQ England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 24 November 2021
24 Nov 2021 LIQ02 Statement of affairs
24 Nov 2021 600 Appointment of a voluntary liquidator
01 Nov 2021 AD01 Registered office address changed from 22 Chertsey Road Windlesham GU20 6EP United Kingdom to 71-75 Shelton Street Greater London London WC2H 9JQ on 1 November 2021
19 Oct 2021 CH01 Director's details changed for Mr Krzysztof Krassowski on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Bartosz Przezdziecki on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 22 Chertsey Road Windlesham GU20 6EP on 19 October 2021
12 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
12 May 2021 CS01 Confirmation statement made on 27 February 2020 with no updates
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Jul 2018 AA Micro company accounts made up to 31 May 2017
30 Jul 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
16 Feb 2017 AA Micro company accounts made up to 31 May 2016
02 Sep 2016 AD01 Registered office address changed from 28-30 High Street Crossweys Guildford Surrey GU1 3EL England to 71-75 Shelton Street London WC2H 9JQ on 2 September 2016
02 Sep 2016 CH01 Director's details changed for Mr Krzysztof Krassowski on 2 September 2016
27 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100