Advanced company searchLink opens in new window

CENTURION POWER CLEANING LIMITED

Company number 04809729

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)
22 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 8 February 2024
20 Feb 2023 AD01 Registered office address changed from Causeway Cottage the Causeway Steventon Abingdon OX13 6SQ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 20 February 2023
20 Feb 2023 LIQ02 Statement of affairs
20 Feb 2023 600 Appointment of a voluntary liquidator
20 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-09
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2023 CS01 Confirmation statement made on 22 October 2019 with updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2022 CS01 Confirmation statement made on 30 June 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 CS01 Confirmation statement made on 30 June 2020 with updates
10 Feb 2020 CS01 Confirmation statement made on 30 June 2019 with updates
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Dec 2018 MR04 Satisfaction of charge 1 in full
31 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
09 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 AP03 Appointment of Mr Marcus Hugh Rickard as a secretary on 15 December 2017
02 Jan 2018 AP01 Appointment of Mr Marcus Hugh Rickard as a director on 15 December 2017
02 Jan 2018 AD01 Registered office address changed from 3 Stocks Lane, Steventon Abingdon Oxon OX13 6SG to Causeway Cottage the Causeway Steventon Abingdon OX13 6SQ on 2 January 2018
02 Jan 2018 PSC02 Notification of Tribune Abc Limited as a person with significant control on 15 December 2017