Advanced company searchLink opens in new window

CENTURY 3370 PLC

Company number 04784678

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)
29 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
20 May 2016 AD01 Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016
22 May 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
14 Apr 2014 AD01 Registered office address changed from 3370 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 14 April 2014
11 Apr 2014 4.70 Declaration of solvency
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Mar 2014 MR04 Satisfaction of charge 2 in full
29 Mar 2014 MR04 Satisfaction of charge 1 in full
04 Oct 2013 AA Full accounts made up to 31 March 2013
20 Sep 2013 CERTNM Company name changed fuse 8 PLC\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
12 Sep 2013 AUD Auditor's resignation
19 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 252,000
19 Aug 2013 TM02 Termination of appointment of Clare Bingham as a secretary
11 Jul 2013 TM01 Termination of appointment of Graeme Burns as a director
18 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
02 Oct 2012 AUD Auditor's resignation
22 Aug 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
22 Aug 2012 AP03 Appointment of Clare Bingham as a secretary
22 Aug 2012 TM02 Termination of appointment of Ali Hussain as a secretary
18 Jan 2012 TM01 Termination of appointment of Stella Panu as a director
22 Dec 2011 TM01 Termination of appointment of Nigel Hunter as a director
28 Sep 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
20 Sep 2011 AA Group of companies' accounts made up to 31 March 2011