Advanced company searchLink opens in new window

CENTURFAX PROPERTIES LTD

Company number 03140679

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2015 DS01 Application to strike the company off the register
15 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 24,444
25 Jun 2014 SH19 Statement of capital on 25 June 2014
  • GBP 24,444
25 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend 12/05/2014
25 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve 12/05/2014
09 Jun 2014 SH20 Statement by directors
09 Jun 2014 CAP-SS Solvency statement dated 12/05/14
03 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
29 May 2014 TM01 Termination of appointment of Michael Hurst as a director
01 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2014
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 CH03 Secretary's details changed for Mr Gary Laurence Stewart on 3 January 2012
04 Jan 2012 CH01 Director's details changed for Mr Gary Laurence Stewart on 3 January 2012
04 Jan 2012 CH01 Director's details changed for Mr Robert Bruce Keith Leslie on 3 January 2012
04 Jan 2012 CH01 Director's details changed for Mr Michael Robert Hurst on 3 January 2012
27 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption full accounts made up to 31 December 2009