CENTREVILLE LIMITED

C/O ELWELL WATCHORN & SAXTON LLP C/O ELWELL WATCHORN & SAXTON LLP, Northampton, NN4 7BF
StatusDISSOLVED
Company No.03716972
CategoryPrivate Limited Company
Incorporated22 Feb 1999
Age25 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution14 Dec 2010
Years13 years, 5 months, 6 days

SUMMARY

CENTREVILLE LIMITED is an dissolved private limited company with number 03716972. It was incorporated 25 years, 2 months, 26 days ago, on 22 February 1999 and it was dissolved 13 years, 5 months, 6 days ago, on 14 December 2010. The company address is C/O ELWELL WATCHORN & SAXTON LLP C/O ELWELL WATCHORN & SAXTON LLP, Northampton, NN4 7BF.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 14 Sep 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 03/09/2009 from c/o harlow khandia mistry the old mill 9 soar lane leicester LE3 5DE

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 16 Aug 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 29 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 28 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 May 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 12 Apr 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration proposals

Date: 11 Jan 2002

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 21/09/01 from: 33 station road lutterworth leicestershire LE17 4AP

Documents

View document PDF

Liquidation administration order

Date: 20 Sep 2001

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 20 Sep 2001

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/06/01

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Resolution

Date: 05 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/02/01--------- £ si 1748@1=1748 £ ic 2/1750

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Resolution

Date: 22 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Capital

Type: 123

Description: £ nc 1000/5000 17/05/00

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/00 to 31/07/99

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 31/03/99 from: suite 21895 72 new bond street london W1Y 9DD

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSUMERS UK LIMITED

TY GLYN, 1 BRECON COURT WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB

Number:04961435
Status:ACTIVE
Category:Private Limited Company

CRACK-IN SCREENS LIMITED

THE THIRD FLOOR LANGDON HOUSE,SA1 SWANSEA WATERFRONT,SA1 8QY

Number:10645896
Status:ACTIVE
Category:Private Limited Company

DUDDINGSTON ESTATES LIMITED

36 CAMBRIDGE ROAD,HASTINGS,TN34 1DU

Number:10976595
Status:ACTIVE
Category:Private Limited Company

FASIM LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:06705360
Status:ACTIVE
Category:Private Limited Company

ROBERT BILLINGHAM LIMITED

SPRINGFILEDS LEASOWES LANE,HALESOWEN,B62 8QE

Number:04360905
Status:ACTIVE
Category:Private Limited Company

SUMMIT BUSINESS COACHING LTD

1 BROTHERTON COURT,KNOTTINGLEY,WF11 8BX

Number:08439059
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