Advanced company searchLink opens in new window

CENTINI LIMITED

Company number 05458884

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2017 DS01 Application to strike the company off the register
29 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
28 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
06 Jul 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
25 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from Mottram House 43, Greek Street Stockport Cheshire SK3 8AX England on 16 May 2013
16 May 2013 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN Cheshire United Kingdom on 16 May 2013
25 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
08 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
09 Dec 2010 AA Total exemption full accounts made up to 31 May 2010
22 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
15 Dec 2009 AD01 Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Eamonn O'neal on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Christopher Paul Bisson on 14 December 2009
15 Dec 2009 CH03 Secretary's details changed for Sheila O'neal on 14 December 2009
12 Aug 2009 AA Total exemption full accounts made up to 31 May 2009
16 Jun 2009 363a Return made up to 20/05/09; full list of members