CENTRIC PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 07660963 |
Category | Private Limited Company |
Incorporated | 07 Jun 2011 |
Age | 13 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 1 year, 22 days |
SUMMARY
CENTRIC PROJECTS LIMITED is an dissolved private limited company with number 07660963. It was incorporated 13 years, 1 month, 25 days ago, on 07 June 2011 and it was dissolved 1 year, 22 days ago, on 11 July 2023. The company address is The Farm The Farm, Burscough, L40 1RT, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 20 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-20
Documents
Change account reference date company previous shortened
Date: 27 Mar 2023
Action Date: 20 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-24
Old address: C/O St Marys Marina Diamond Jubilee Road Rufford Ormskirk Lancashire L40 1TD
New address: The Farm 71 Martins Road Burscough Lancashire L40 1RT
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-25
Old address: 7 Mill Corner Ancells Farm Fleet Hampshire GU51 2UX
New address: C/O St Marys Marina Diamond Jubilee Road Rufford Ormskirk Lancashire L40 1TD
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 14 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-14
Officer name: Mr Ian Dawson
Documents
Termination secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Macgregor
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Macgregor
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-15
Old address: 52 Connaught Road Fleet Hampshire GU51 3LP England
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Some Companies
21 CAR STREET,WIGAN,WN2 5JD
Number: | 10831997 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CREST STAMP NOMINEE (NO.2) LIMITED
33 CANNON STREET,,EC4M 5SB
Number: | 03251416 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAVERNELLE HOUSE FLAT 28,SUTTON,
Number: | 11339888 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11362533 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARVELLOUS PROJECT SERVICES LIMITED
1 BLACKDOWN DRIVE,ASHFORD,TN24 8HU
Number: | 10881646 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 VICTORIA ROAD,WORTHING,BN11 1XE
Number: | 09630359 |
Status: | ACTIVE |
Category: | Private Limited Company |