Advanced company searchLink opens in new window

CENTROS BURY ST EDMUNDS NOMINEES LIMITED

Company number 05893021

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 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2013 AD01 Registered office address changed from , 6Th Floor Lansdowne House, Berkeley Square, London, W1J 6ER on 9 December 2013
05 Dec 2013 600 Appointment of a voluntary liquidator
05 Dec 2013 4.70 Declaration of solvency
05 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
27 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
27 Aug 2010 CH04 Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009
27 Aug 2010 CH02 Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009
27 Aug 2010 CH02 Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009
06 Aug 2009 363a Return made up to 01/08/09; full list of members
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
28 Oct 2008 288a Director appointed jozef hendriks
29 Aug 2008 AA Accounts for a dormant company made up to 31 August 2007
07 Aug 2008 363a Return made up to 01/08/08; full list of members
28 Jan 2008 CERTNM Company name changed centros miller bury st edmunds n ominees LIMITED\certificate issued on 28/01/08