CENTOR PRECISION ENGINEERING LTD
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | Application to strike the company off the register |
28/10/2128 October 2021 | Micro company accounts made up to 2021-07-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
21/12/1721 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM UNIT 7 UPCOTT AVENUE POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1HN |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
06/10/146 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
03/10/113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
07/10/097 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES POPE / 03/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY BEER / 03/10/2009 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
05/10/075 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: SULLY HOUSE 7 CLOVELLY ROAD IND ESTATE BIDEFORD DEVON EX39 3HN |
11/10/0611 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | NEW SECRETARY APPOINTED |
14/10/0214 October 2002 | DIRECTOR RESIGNED |
14/10/0214 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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