About

Registered Number: 05670277
Date of Incorporation: 10/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Established in 2006, Centrum Malerservice Ltd are based in Stockport, Cheshire, it's status is listed as "Dissolved". The companies directors are Dahlseng, Kjell Harald, Eriksen, Bjorn Ivar. We don't know the number of employees at Centrum Malerservice Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAHLSENG, Kjell Harald 10 January 2006 - 1
ERIKSEN, Bjorn Ivar 01 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 25 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 27 September 2011
CH01 - Change of particulars for director 07 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 10 October 2008
DISS40 - Notice of striking-off action discontinued 19 February 2008
225 - Change of Accounting Reference Date 18 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
GAZ1 - First notification of strike-off action in London Gazette 28 August 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.