CENTRAL FINANCE LIMITED

The Old Dairy, Ashton Hill Farm Weston Road The Old Dairy, Ashton Hill Farm Weston Road, Bristol, BS8 3US, England
StatusDISSOLVED
Company No.02543269
CategoryPrivate Limited Company
Incorporated26 Sep 1990
Age33 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 30 days

SUMMARY

CENTRAL FINANCE LIMITED is an dissolved private limited company with number 02543269. It was incorporated 33 years, 8 months, 19 days ago, on 26 September 1990 and it was dissolved 1 year, 30 days ago, on 16 May 2023. The company address is The Old Dairy, Ashton Hill Farm Weston Road The Old Dairy, Ashton Hill Farm Weston Road, Bristol, BS8 3US, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

New address: The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US

Old address: Albion Dockside Building Hanover Place Bristol BS1 6UT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-31

Capital : 2,642,525 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH02

Capital : 2,755,325 GBP

Date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Old address: C/O C/O, R S Porter & Co R S Porter & Co 77-81 Alma Road Bristol BS8 2DP

New address: Albion Dockside Building Hanover Place Bristol BS1 6UT

Change date: 2015-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Jennifer Cooper

Change date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Anthony Cooper

Change date: 2014-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Mary Jennifer Cooper

Change date: 2014-08-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH02

Capital : 2,815,125 GBP

Date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-31

Capital : 2,848,055 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH02

Capital : 2,855,855 GBP

Date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2011

Action Date: 13 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-13

Officer name: Mrs Mary Jennifer Cooper

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 13 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Jennifer Cooper

Change date: 2010-11-13

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH02

Capital : 2,893,935 GBP

Date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 03/04/2008 from 111 high street wootton bassett wiltshire SN4 7AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 20/10/03 from: 42-44 commercial road swindon wiltshire SN1 5NX

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/11/00

Documents

View document PDF

Resolution

Date: 05 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 03/03/00 from: ground floor suites 21-23 cherry orchard north kembry park swindon wiltshire SN2 6UH

Documents

View document PDF

Resolution

Date: 03 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/98; full list of members

Documents

View document PDF

Resolution

Date: 07 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/09/98

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 12 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Capital

Type: 123

Description: £ nc 2001000/3000000 24/02/98

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arrowsmith financial services li mited\certificate issued on 11/03/98

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 16/02/98 from: chapel house lydiard green lydiard millicent swindon wiltshire SN5 9LP

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/97; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Capital

Type: 123

Description: £ nc 2000000/2001000 14/11/97

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

A & M SYNDICATES LTD

MILL HOUSE FARM, HAY GREEN LANE, BRENTWOOD, ESSEX HAY GREEN LANE,BRENTWOOD,CM15 0NX

Number:11360093
Status:ACTIVE
Category:Private Limited Company

ALL IN ONE BUILDING SERVICE LTD

1 TANNERS LANE,SOHAM,CB7 5AB

Number:08872637
Status:ACTIVE
Category:Private Limited Company

ENT SPECIALIST SERVICES LIMITED

6D CHAPEL LANE,FARNBOROUGH,GU14 9BE

Number:09932111
Status:ACTIVE
Category:Private Limited Company

GOLDEN VALE PUBS LIMITED

BRIDGE HOUSE 25-27 THE BRIDGE,HARROW,HA3 5AB

Number:07507299
Status:ACTIVE
Category:Private Limited Company

RARCHLE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10642903
Status:ACTIVE
Category:Private Limited Company

TLM NATIONAL CONSULTANCY LTD

OFFICE 9 FAIRFIELD HOUSE TROUT ROAD,WEST DRAYTON,UB7 7RU

Number:11548428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source