Advanced company searchLink opens in new window

CENTURION RACING LIMITED

Company number 12217383

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 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2024 CS01 Confirmation statement made on 19 September 2023 with no updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Nov 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 AA Micro company accounts made up to 30 September 2021
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2021 CS01 Confirmation statement made on 19 September 2021 with updates
09 Dec 2021 AD01 Registered office address changed from 20 20 Cow Green Halifax West Yorkshire HX1 1HX United Kingdom to 14 Harts Hole Golcar Huddersfield West Yorkshire HD7 4NN on 9 December 2021
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from Rishworth School Oldham Road Rishworth West Yorkshire HX6 4QA England to 20 20 Cow Green Halifax West Yorkshire HX1 1HX on 1 October 2020
17 Mar 2020 TM01 Termination of appointment of Grant Dearing Torrington as a director on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Lara Aracelli Quinn-Beaumont as a director on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Erica Amber Essel as a director on 17 March 2020
25 Sep 2019 PSC04 Change of details for Mr Laurence James Vine as a person with significant control on 25 September 2019
20 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted