Advanced company searchLink opens in new window

CENTRESTYLE 3 LIMITED

Company number 06780141

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 DS01 Application to strike the company off the register
27 Apr 2011 AP01 Appointment of Mr Ross Campbell Hunt as a director
27 Apr 2011 TM01 Termination of appointment of Alastair Fanning as a director
08 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
25 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Peter John Dawson on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Alastair Scott Fanning on 4 January 2010
04 Jan 2010 CH03 Secretary's details changed for Philip Geoffrey Crowhurst on 4 January 2010
26 Jan 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
24 Dec 2008 NEWINC Incorporation