CENTURION CONSTRUCT MAINTAIN LIMITED

3 Speedwell Road 3 Speedwell Road, Kettering, NN14 2JH, England
StatusDISSOLVED
Company No.08823506
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 16 days

SUMMARY

CENTURION CONSTRUCT MAINTAIN LIMITED is an dissolved private limited company with number 08823506. It was incorporated 10 years, 5 months, 23 days ago, on 20 December 2013 and it was dissolved 1 year, 5 months, 16 days ago, on 27 December 2022. The company address is 3 Speedwell Road 3 Speedwell Road, Kettering, NN14 2JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

New address: 3 Speedwell Road Desborough Kettering NN14 2JH

Change date: 2022-02-09

Old address: 8 Glebe Court Wadenhoe Peterborough PE8 5SU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Old address: Unit 75 Leyland Trading Estate Irthlingborough Wellingborough Northamptonshire NN8 1RT

New address: 8 Glebe Court Wadenhoe Peterborough PE8 5SU

Change date: 2020-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven James Osborne

Cessation date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Steve James Osborne

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 03 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Osborne

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 21 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-21

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAC LOGISTICS LIMITED

10 CHISWELL STREET,LONDON,EC1Y 4XY

Number:06364065
Status:ACTIVE
Category:Private Limited Company

ATMO ENGINEERING LIMITED

18 CARN Y TYLA,TREDEGAR,NP22 5AF

Number:10365909
Status:ACTIVE
Category:Private Limited Company

NOVA I.T. SYSTEMS LIMITED

3 SEAFIELD ROAD,,KA7 4AA

Number:SC233296
Status:ACTIVE
Category:Private Limited Company

SEISBAR LTD

33 STATION ROAD,BILLINGHAM,TS23 1AF

Number:11627506
Status:ACTIVE
Category:Private Limited Company

SIX C'S COMPASSIONATE CARE LIMITED

8 GLYNDON ROAD,LONDON,SE18 7PB

Number:09385491
Status:ACTIVE
Category:Private Limited Company

TERENCE WELHAM LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10067965
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