Advanced company searchLink opens in new window

CENTRAX POWER PROJECTS (CZECH REP) LIMITED

Company number 06697778

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2016 DS01 Application to strike the company off the register
11 Aug 2016 MR04 Satisfaction of charge 3 in full
11 Aug 2016 MR04 Satisfaction of charge 2 in full
11 Aug 2016 MR04 Satisfaction of charge 4 in full
11 Aug 2016 MR04 Satisfaction of charge 066977780005 in full
01 Aug 2016 TM01 Termination of appointment of Guy Martyn West as a director on 22 July 2016
08 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000,000
20 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000,000
02 May 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000,000
17 Jun 2013 MR01 Registration of charge 066977780005
02 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
06 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Mr Guy Martyn West on 21 March 2012
21 Mar 2012 CH01 Director's details changed for Mr Michael Stuart Hobbs on 21 March 2012
21 Mar 2012 CH01 Director's details changed for Mr Richard Anthony Barr on 21 March 2012
21 Mar 2012 CH01 Director's details changed for Mr Charles Robert Barr on 21 March 2012
21 Mar 2012 CH03 Secretary's details changed for Mr Michael Stuart Hobbs on 21 March 2012
07 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders