Advanced company searchLink opens in new window

21ST CENTURY CORPORATION LIMITED

Company number 05454473

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)
10 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
10 May 2011 4.68 Liquidators' statement of receipts and payments to 28 April 2011
10 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2011 4.68 Liquidators' statement of receipts and payments to 24 February 2011
05 Mar 2010 4.20 Statement of affairs with form 4.19
05 Mar 2010 600 Appointment of a voluntary liquidator
05 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-25
10 Feb 2010 AD01 Registered office address changed from 6 Empire Court Albert Street Redditch Worcestershire B97 4DA on 10 February 2010
07 Jan 2010 CH01 Director's details changed for Stuart Anthony Evans on 21 December 2009
07 Jan 2010 CH03 Secretary's details changed for Richard Price on 21 December 2009
09 Jul 2009 363a Return made up to 17/05/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
29 Jul 2008 88(2) Amending 88(2)
24 Jul 2008 363a Return made up to 17/05/08; full list of members
14 Apr 2008 88(2) Ad 08/03/08 gbp si 150@1=150 gbp ic 1017/1167
14 Apr 2008 88(2) Ad 08/03/08 gbp si 917@1=917 gbp ic 100/1017
14 Apr 2008 123 Nc inc already adjusted 08/03/08
14 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
11 Jan 2008 395 Particulars of mortgage/charge
20 Jul 2007 288a New secretary appointed
20 Jul 2007 288b Secretary resigned
30 May 2007 363a Return made up to 17/05/07; full list of members
30 May 2007 288c Secretary's particulars changed
15 May 2007 395 Particulars of mortgage/charge