About

Registered Number: 05672276
Date of Incorporation: 11/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: Lincoln Way, Salthill Industrial Estate, Clitheroe, Lancs, BB7 1QD

 

Centrepoint Vehicles Ltd was registered on 11 January 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 07 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 06 December 2013
CERTNM - Change of name certificate 30 July 2013
CONNOT - N/A 30 July 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 07 February 2007
395 - Particulars of a mortgage or charge 03 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
225 - Change of Accounting Reference Date 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.