Advanced company searchLink opens in new window

CENTECH HYDRAULICS AND INDUSTRIAL LIMITED

Company number 04235844

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)
09 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2009 288b Appointment Terminated Secretary christine fox
05 Jun 2009 288c Director's Change of Particulars / paul moon / 28/05/2009 / Date of Birth was: 20-Dec-1943, now: 20-Dec-1948; HouseName/Number was: , now: 33; Street was: 33 chedington avenue, now: chedington avenue
05 Jun 2009 288c Secretary's Change of Particulars / christine fox / 28/05/2009 / Date of Birth was: 24-Dec-1952, now: 24-Dec-1951; HouseName/Number was: , now: 33; Street was: 33 chedington avenue, now: chedington avenue; Region was: , now: nottinghamshire
07 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
13 Mar 2009 288b Appointment Terminated Director benjamin moon
27 Aug 2008 363a Return made up to 15/06/08; full list of members
11 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
30 Jul 2007 363s Return made up to 15/06/07; full list of members
21 Apr 2007 AA Total exemption full accounts made up to 30 June 2006
04 Aug 2006 CERTNM Company name changed centech industrial LIMITED\certificate issued on 04/08/06
18 Jul 2006 363s Return made up to 15/06/06; full list of members
29 Mar 2006 AA Accounts made up to 30 June 2005
14 Nov 2005 363s Return made up to 15/06/05; full list of members
14 Nov 2005 363(288) Secretary's particulars changed;director's particulars changed
23 Aug 2005 288a New director appointed
27 Aug 2004 AA Accounts made up to 30 June 2004
15 Jul 2004 363s Return made up to 15/06/04; full list of members
21 Nov 2003 AA Accounts made up to 30 June 2003
21 Jun 2003 363s Return made up to 15/06/03; full list of members
05 Jun 2003 AA Accounts made up to 30 June 2002
09 Oct 2002 363s Return made up to 15/06/02; full list of members
16 Jan 2002 287 Registered office changed on 16/01/02 from: 62 arnold road basford nottingham NG6 0DZ
16 Jan 2002 288a New secretary appointed