Advanced company searchLink opens in new window

CENTAUR CORPORATE HOLDINGS LIMITED

Company number 07022047

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 TM01 Termination of appointment of Peter Daniel Shea as a director on 17 October 2011
14 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 37,189
22 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
25 Feb 2011 TM02 Termination of appointment of Kenwood Secretaries Limited as a secretary
31 Jan 2011 AD01 Registered office address changed from 64 Clifton Street London EC2A 4HB on 31 January 2011
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 3,718.90
13 Dec 2010 MA Memorandum and Articles of Association
13 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2010 AP01 Appointment of Peter Daniel Shea as a director
22 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
19 Oct 2010 TM01 Termination of appointment of Tony Woodhams as a director
18 Oct 2010 TM01 Termination of appointment of Tony Woodhams as a director
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 3,681.90
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 19 July 2010
  • GBP 3,833.70
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 3,664.20
12 May 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 3,508.20
28 Apr 2010 AP01 Appointment of Mr Tony Woodhams as a director
30 Mar 2010 TM01 Termination of appointment of John Collis as a director
30 Mar 2010 AP01 Appointment of Andrew James Cork as a director
30 Mar 2010 AP01 Appointment of Keith Sobey as a director
01 Mar 2010 SH02 Sub-division of shares on 22 January 2010
01 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-division 22/01/2010
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 14.0