Advanced company searchLink opens in new window

CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED

Company number 07486516

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2017 DS01 Application to strike the company off the register
12 Apr 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Apr 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Apr 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
31 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
11 Jan 2017 AD01 Registered office address changed from Century House Lincolnshire Road Aisthorpe Lincoln Lincolnshire LN1 2SG to Gelder Group Tillbridge Lane Sturton by Stow Lincoln LN1 2DS on 11 January 2017
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
12 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
12 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
12 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
05 Jul 2016 AA Audit exemption subsidiary accounts made up to 30 September 2015
05 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
05 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
05 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
17 Jun 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
14 Jun 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
12 May 2016 TM02 Termination of appointment of Russell Glen Cunliffe as a secretary on 12 May 2016
12 May 2016 AP03 Appointment of Mr Arran James Michael Fullwood as a secretary on 12 May 2016
04 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1