About

Registered Number: 02024604
Date of Incorporation: 02/06/1986 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 61 Fernbank Road, Birmingham, West Midland, B8 3LL,

 

Based in Birmingham, Central Fixings Services Ltd was founded on 02 June 1986, it's status at Companies House is "Dissolved". We don't know the number of employees at Central Fixings Services Ltd. The companies directors are listed as Sharred, Clive Richard, Sharred, Paul Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARRED, Clive Richard N/A - 1
SHARRED, Paul Stephen N/A 30 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 27 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 18 January 2017
AA - Annual Accounts 12 July 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 25 January 2016
TM01 - Termination of appointment of director 12 December 2015
AD01 - Change of registered office address 12 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 18 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 21 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 21 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 February 2006
AA - Annual Accounts 23 November 2005
287 - Change in situation or address of Registered Office 22 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 30 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 28 July 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 06 November 1995
MISC - Miscellaneous document 28 September 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 02 December 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 13 January 1993
363s - Annual Return 29 January 1992
AA - Annual Accounts 29 January 1992
395 - Particulars of a mortgage or charge 04 June 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 24 December 1990
287 - Change in situation or address of Registered Office 24 October 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
288 - N/A 21 August 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
287 - Change in situation or address of Registered Office 18 August 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
123 - Notice of increase in nominal capital 29 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1986
288 - N/A 17 June 1986
CERTINC - N/A 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.