Advanced company searchLink opens in new window

CENTRIC ISERVICES (UK) LIMITED

Company number 06668531

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 AD01 Registered office address changed from 9 Pine Lodge St. Monicas Road Kingswood Tadworth Surrey KT20 6HA to 1 Carthouse Cottages Old Merrow Street Guildford GU4 7BB on 12 September 2017
27 Aug 2017 TM02 Termination of appointment of Lorna Jane Baird as a secretary on 14 August 2017
27 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
23 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 CH03 Secretary's details changed for Lorna Jane Baird on 23 December 2013
30 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
22 Jan 2014 AD01 Registered office address changed from 10 Warren Lodge Drive Kingswood Tadworth Surrey KT20 6QN United Kingdom on 22 January 2014
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
25 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
13 May 2012 AA Accounts for a dormant company made up to 31 August 2011
03 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 31 August 2010
08 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
08 Aug 2010 CH01 Director's details changed for David Thomas Rayneiz on 8 August 2010
27 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
21 Oct 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
09 Feb 2009 288b Appointment terminated director premier directors LIMITED
09 Feb 2009 288b Appointment terminated director brian wadlow