CENTRAL COMPRESSOR CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
13/03/2413 March 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
06/11/236 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
01/06/231 June 2023 | Registered office address changed from C/O Motivair Compressors Ltd Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU to Motivair House Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG on 2023-06-01 |
01/06/231 June 2023 | Change of details for Motivair Compressors Limited as a person with significant control on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
26/10/2226 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR JULIAN PAUL LEACH |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
17/08/1817 August 2018 | SECRETARY APPOINTED MR DAVID JOHN MARTIN |
13/08/1813 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JULLIAN LEACH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RHODES |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 AUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
04/01/174 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
24/06/1624 June 2016 | PREVSHO FROM 30/09/2016 TO 31/03/2016 |
22/06/1622 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
27/10/1527 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
17/09/1517 September 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES RHODES |
17/09/1517 September 2015 | DIRECTOR APPOINTED MR JULLIAN PAUL LEACH |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 15 DANIELS TRADING ESTATE BATH ROAD STROUD GLOS GL5 3TJ |
16/09/1516 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RYAN |
16/09/1516 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID BATER |
02/07/152 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/07/149 July 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN WOOD |
09/07/149 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/07/1329 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/07/1226 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/09/1116 September 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RYAN / 26/06/2010 |
27/07/1027 July 2010 | SAIL ADDRESS CREATED |
27/07/1027 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
27/07/1027 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BATER / 26/06/2010 |
29/09/0929 September 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM UNIT 15 DANIELS INDUSTRIAL ESTATE BATH ROAD STROUD GLOS GL5 3TJ |
29/09/0929 September 2009 | LOCATION OF REGISTER OF MEMBERS |
29/09/0929 September 2009 | LOCATION OF DEBENTURE REGISTER |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM UNIT 15 DANIELS INDUSTRIAL ESTATE BATH ROAD STROUD GLOS GL5 3TJ |
13/08/0813 August 2008 | LOCATION OF REGISTER OF MEMBERS |
13/08/0813 August 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | LOCATION OF DEBENTURE REGISTER |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
19/09/0619 September 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: UNIT 9 STRENSHAM BUSINESS PARK STRENSHAM WORCESTERSHIRE WR8 9JZ |
01/08/051 August 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
10/06/0510 June 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 |
24/08/0424 August 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | SECRETARY RESIGNED |
30/09/0230 September 2002 | REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
30/09/0230 September 2002 | NEW SECRETARY APPOINTED |
30/09/0230 September 2002 | NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | DIRECTOR RESIGNED |
26/06/0226 June 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