Advanced company searchLink opens in new window

CENTRAL Y13 LIMITED

Company number 09079452

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AP01 Appointment of Ms Alona Varon as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of Corazon Talavera as a director on 3 May 2016
03 May 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 3 May 2016
25 Feb 2016 AP01 Appointment of Ms Corazon Talavera as a director on 24 February 2016
24 Feb 2016 TM01 Termination of appointment of Mark Williams as a director on 24 February 2016
26 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
14 Apr 2015 AP03 Appointment of Ms Samantha Forbes as a secretary on 1 January 2015
06 Feb 2015 AP01 Appointment of Mr Mark Williams as a director on 1 January 2015
06 Feb 2015 TM01 Termination of appointment of Lee Anthony Roberts as a director on 1 January 2015
05 Feb 2015 CERTNM Company name changed roberts lee anthony 1178 LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
05 Feb 2015 AD01 Registered office address changed from 2 Quarry Cottage Quarry Road Portishead Bristol Avon BS20 0PG England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 5 February 2015
10 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)