CENTRAL CORPORATION (AUSTIN) LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
11/11/2411 November 2024 | Application to strike the company off the register |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/05/2431 May 2024 | Cessation of Norah O'brien Mcphail as a person with significant control on 2024-05-10 |
31/05/2431 May 2024 | Notification of Central Corporation Group Limited as a person with significant control on 2024-05-10 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
31/05/2431 May 2024 | Cessation of Phillip Austin as a person with significant control on 2024-05-10 |
31/05/2431 May 2024 | Cessation of Roger Beresford Sturdy as a person with significant control on 2024-05-10 |
31/05/2431 May 2024 | Cessation of Peter James Webb as a person with significant control on 2024-05-10 |
08/03/248 March 2024 | Cessation of Roger Beresford Sturdy as a person with significant control on 2024-03-08 |
19/12/2319 December 2023 | Notification of Roger Beresford Sturdy as a person with significant control on 2016-09-02 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
29/07/2329 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
26/05/2326 May 2023 | Certificate of change of name |
22/05/2322 May 2023 | Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
08/05/218 May 2021 | DISS40 (DISS40(SOAD)) |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
04/05/214 May 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 18/06/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
26/04/1626 April 2016 | DIRECTOR APPOINTED MR PETER JAMES WEBB |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/09/154 September 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
13/08/1413 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 13/08/2014 |
13/08/1413 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/08/1315 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/02/134 February 2013 | 28/02/12 TOTAL EXEMPTION FULL |
22/09/1222 September 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
03/11/113 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
16/09/1116 September 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
02/12/102 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
23/09/1023 September 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
07/01/107 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | Annual return made up to 17 July 2009 with full list of shareholders |
29/12/0829 December 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
21/12/0721 December 2007 | RETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
04/01/074 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
05/10/065 October 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
30/12/0430 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
16/08/0416 August 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
19/08/0319 August 2003 | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
16/08/0216 August 2002 | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | FULL ACCOUNTS MADE UP TO 28/02/00 |
10/08/0010 August 2000 | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
18/08/9918 August 1999 | RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS |
29/12/9829 December 1998 | FULL ACCOUNTS MADE UP TO 28/02/98 |
15/09/9815 September 1998 | RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS |
05/01/985 January 1998 | FULL ACCOUNTS MADE UP TO 28/02/97 |
23/09/9723 September 1997 | RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS |
05/12/965 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/965 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/9621 October 1996 | RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS |
03/07/963 July 1996 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/963 July 1996 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/9614 March 1996 | NEW DIRECTOR APPOINTED |
14/03/9614 March 1996 | NEW DIRECTOR APPOINTED |
14/03/9614 March 1996 | NEW SECRETARY APPOINTED |
07/03/967 March 1996 | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02 |
07/03/967 March 1996 | SECRETARY RESIGNED |
07/03/967 March 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96 |
07/03/967 March 1996 | DIRECTOR RESIGNED |
07/03/967 March 1996 | ALTER MEM AND ARTS 28/02/96 |
07/03/967 March 1996 | EXEMPTION FROM APPOINTING AUDITORS 28/02/96 |
07/03/967 March 1996 | REGISTERED OFFICE CHANGED ON 07/03/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP |
17/07/9517 July 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company