CENTRICA NO. 12 LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA COLES

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR LUKE THOMAS

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/0914 December 2009 ADOPT ARTICLES 23/11/2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED PAMELA MARY COLES

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED PAUL ANTHONY MOORE

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
CHARTER COURT
50 WINDSOR ROAD
SLOUGH BERKSHIRE
SL1 2HA

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 S366A DISP HOLDING AGM 17/10/97

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 S252 DISP LAYING ACC 17/10/97

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

18/08/9718 August 1997 APPLICATION FOR STRIKING-OFF

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED
BG ENERGY FINANCE LIMITED
CERTIFICATE ISSUED ON 11/02/97

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM:
RIVERMILL HOUSE
152 GROSVENOR ROAD
LONDON
SW1V 3JL

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 EXEMPTION FROM APPOINTING AUDITORS 14/12/95

View Document

04/01/964 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 NC INC ALREADY ADJUSTED
08/10/92

View Document

22/10/9222 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/92

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information