Advanced company searchLink opens in new window

CENTRE CONTRACTS LIMITED

Company number 04343550

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2018 DS01 Application to strike the company off the register
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AP01 Appointment of Karen Jane Toth as a director on 31 July 2017
08 Jun 2017 CH02 Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016
07 Jun 2017 TM01 Termination of appointment of Chris John Gilbert as a director on 19 May 2017
22 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Aug 2016 AD01 Registered office address changed from 37-39 Ludgate Hill Birmingham B3 1EH to 1 st Pauls Square St. Pauls Square Birmingham B3 1QU on 23 August 2016
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
08 Oct 2015 AA Total exemption full 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
  • GBP 1
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
19 Jun 2014 TM01 Termination of appointment of Nick Kerr-Sheppard as a director
14 Apr 2014 AD01 Registered office address changed from 52 Frederick Road Edgbaston Birmingham West Midlands B15 1HN on 14 April 2014
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
31 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
22 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
03 Jan 2012 AP01 Appointment of Mr Chris Gilbert as a director
22 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders