Advanced company searchLink opens in new window

CENTRAL CORPORATION WOKING2 LIMITED

Company number 03724040

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 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2024 DS01 Application to strike the company off the register
30 May 2024 AA Micro company accounts made up to 30 September 2023
19 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 May 2023 CERTNM Company name changed alliance properties LIMITED\certificate issued on 29/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
22 May 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023
16 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
02 Nov 2022 TM02 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Jun 2022 AD01 Registered office address changed from Watlington Business Centre 1 High Street Watlington Oxfordshire OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 10 June 2022
18 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
26 May 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 May 2019 AD01 Registered office address changed from 1 Watlington Bbusiness Centre High Street Watlington OX49 5PH England to Watlington Business Centre 1 High Street Watlington Oxfordshire OX49 5PH on 30 May 2019
09 May 2019 CH01 Director's details changed for Mr Peter James Webb on 9 May 2019
09 May 2019 CH03 Secretary's details changed for Mr Chandrakant Khimji Bagga on 9 May 2019
27 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Roger Beresford Sturdy as a director on 21 December 2018
21 Dec 2018 AP01 Appointment of Mr Adam Roger Jerome Sturdy as a director on 21 December 2018
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates