T-CENTRIX (YORKSHIRE & HUMBERSIDE) LTD

C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Liverpool, L3 9HF
StatusDISSOLVED
Company No.06409624
CategoryPrivate Limited Company
Incorporated25 Oct 2007
Age16 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution06 Dec 2013
Years10 years, 5 months, 29 days

SUMMARY

T-CENTRIX (YORKSHIRE & HUMBERSIDE) LTD is an dissolved private limited company with number 06409624. It was incorporated 16 years, 7 months, 10 days ago, on 25 October 2007 and it was dissolved 10 years, 5 months, 29 days ago, on 06 December 2013. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Liverpool, L3 9HF.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2012

Action Date: 06 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2011

Action Date: 06 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Old address: Unit 15 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL

Change date: 2010-08-02

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Pugh

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Higgins

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t-centrix LTD\certificate issued on 24/04/08

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: 6/7 excelsior court, conisbrough doncaster south yorkshire DN12 3HQ

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL - BREED PROPERTIES LTD

UNIT 13,BASILDON,SS14 3DX

Number:08151619
Status:ACTIVE
Category:Private Limited Company

LONDON TERRACE MANAGEMENT COMPANY LIMITED

8 C/O HALLMARK PROPERTY MANAGEMENT LIMITED,ENFIELD,EN3 7FJ

Number:02681913
Status:ACTIVE
Category:Private Limited Company

QEWITCO FASTENERS CO., LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:10960790
Status:ACTIVE
Category:Private Limited Company

REGISTE LIMITED

5 BANBURY CLOSE,WELLINGBOROUGH,NN8 2LP

Number:06532483
Status:ACTIVE
Category:Private Limited Company

RENTAKA LIMITED

8 TURNER CRESCENT,CROYDON,CR0 2NP

Number:10544160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAZ CORPORATION LIMITED

UNIT 3,SLOUGH,SL1 1EE

Number:05584415
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