Advanced company searchLink opens in new window

CENTIUS LIMITED

Company number 08004497

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)
04 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 14 June 2018
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 14 June 2017
30 Jun 2016 AD01 Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ to C/O Bridge Newland Limited 9 Railway Terrace Rugby Warwickshire CV21 3EN on 30 June 2016
29 Jun 2016 4.20 Statement of affairs with form 4.19
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
26 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
07 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
25 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013
25 Apr 2013 AP03 Appointment of Mrs Alison Hicks as a secretary
23 Mar 2012 NEWINC Incorporation