Advanced company searchLink opens in new window

CETGA (NO. 5) LIMITED

Company number 05511183

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
29 Jul 2011 TM01 Termination of appointment of William Killick as a director
29 Jul 2011 TM01 Termination of appointment of Andrew Pettit as a director
29 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mr Andrew John Pettit on 4 March 2010
16 Apr 2010 CH01 Director's details changed for Mr William James Killick on 26 February 2010
10 Mar 2010 CH01 Director's details changed for Donald Stewart Bailey on 22 January 2010
28 Jan 2010 CH04 Secretary's details changed for Chancerygate Corporate Services Limited on 30 November 2009
03 Dec 2009 AD01 Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 3 December 2009
21 Jul 2009 363a Return made up to 18/07/09; full list of members
07 Jun 2009 288b Appointment Terminated Director paul jenkins
03 Jun 2009 288a Director appointed donal stewart bailey
12 May 2009 AA Accounts made up to 31 March 2009
14 Jan 2009 AA Accounts made up to 31 March 2008
22 Sep 2008 AA Accounts made up to 31 March 2007
13 Aug 2008 363a Return made up to 18/07/08; full list of members
23 Jul 2007 363a Return made up to 18/07/07; full list of members
01 May 2007 AA Accounts made up to 31 March 2006
22 Aug 2006 363a Return made up to 18/07/06; full list of members
22 Aug 2006 288c Director's particulars changed
02 Aug 2006 288b Secretary resigned