Advanced company searchLink opens in new window

CENTRAL PROCESSING LIMITED

Company number 04876964

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
06 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
28 Jun 2017 PSC01 Notification of Mahomed Ashraf Piranie as a person with significant control on 1 April 2017
28 Jun 2017 PSC07 Cessation of Mark James Gibbard as a person with significant control on 31 March 2017
25 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
01 Jul 2015 AD01 Registered office address changed from 374 High Street West Bromwich West Midlands B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015
03 Dec 2014 AP01 Appointment of Mr James Roy Babington Wright as a director on 3 December 2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
24 Jul 2014 TM01 Termination of appointment of Andrew Peter Conroy as a director on 24 July 2014
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
24 Jun 2013 AP01 Appointment of Mr Thomas Michael Lynch as a director
21 May 2013 AA Accounts for a dormant company made up to 31 August 2012
30 Nov 2012 AP03 Appointment of Ian Galliers as a secretary
30 Nov 2012 TM02 Termination of appointment of Susan Bartleet-Cross as a secretary
04 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders