Advanced company searchLink opens in new window

CENTURION ASSET MANAGEMENT LIMITED

Company number 05493659

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)
17 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 31 January 2023
09 Feb 2022 600 Appointment of a voluntary liquidator
09 Feb 2022 AD01 Registered office address changed from The Well House Basingstoke Road Ramsdell Tadley RG26 5RB England to 5 Temple Square Temple Street Liverpool L2 5RH on 9 February 2022
08 Feb 2022 LIQ01 Declaration of solvency
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-01
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
17 May 2021 TM01 Termination of appointment of James Peart Goodwin Rooth as a director on 17 May 2021
11 Apr 2021 AD01 Registered office address changed from Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ England to The Well House Basingstoke Road Ramsdell Tadley RG26 5RB on 11 April 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
20 Feb 2019 AP01 Appointment of Mr James Peart Goodwin Rooth as a director on 15 February 2019
23 Jan 2019 TM01 Termination of appointment of Jeremy Richard Michael Rooth as a director on 21 January 2019
23 Jan 2019 TM01 Termination of appointment of James Peart Goodwin Rooth as a director on 22 January 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
24 Jul 2017 PSC01 Notification of Julia Frances Fiona Rooth as a person with significant control on 8 May 2017
12 Jul 2017 TM01 Termination of appointment of Julian Christopher Alexander Rooth as a director on 8 May 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016