Advanced company searchLink opens in new window

CENTURION RESTAURANT (NO2) LIMITED

Company number 13352370

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)
07 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2023 MR04 Satisfaction of charge 133523700001 in full
01 Aug 2023 LIQ02 Statement of affairs
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 AD01 Registered office address changed from 103 Bradshawgate Leigh WN7 4nd England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 1 August 2023
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-19
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 TM01 Termination of appointment of Richard William Mcelroy as a director on 8 February 2023
14 Feb 2023 AP01 Appointment of Mrs Lucy Mcelroy as a director on 8 February 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
31 May 2022 AD01 Registered office address changed from Office 83 Pure Offices Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to 103 Bradshawgate Leigh WN7 4nd on 31 May 2022
29 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
04 Nov 2021 MR01 Registration of charge 133523700001, created on 27 October 2021
18 May 2021 AD01 Registered office address changed from Level 7, Tower 12 the Avenue North 18-22 Bridge Street, Spinningfields Manchester M3 3BZ England to Office 83 Pure Offices Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 18 May 2021
22 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-22
  • GBP 100