Having been setup in 2007, Centurion Heating & Bathrooms Ltd are based in Colchester, Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Brown, Simon, Lee, Paul, Brown, Samantha Jane, Lee, Allison Denise are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Simon | 19 January 2007 | - | 1 |
LEE, Paul | 19 January 2007 | - | 1 |
BROWN, Samantha Jane | 22 January 2008 | 31 December 2009 | 1 |
LEE, Allison Denise | 22 January 2008 | 31 December 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2013 | |
LIQ MISC - N/A | 18 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 April 2013 | |
4.40 - N/A | 18 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 July 2012 | |
2.34B - N/A | 04 May 2011 | |
2.24B - N/A | 06 December 2010 | |
2.23B - N/A | 22 July 2010 | |
2.17B - N/A | 12 July 2010 | |
AD01 - Change of registered office address | 04 May 2010 | |
2.12B - N/A | 04 May 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
AA - Annual Accounts | 03 March 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 10 October 2008 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
363a - Annual Return | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
225 - Change of Accounting Reference Date | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
NEWINC - New incorporation documents | 19 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 29 July 2008 | Outstanding |
N/A |
Floating charge (all assets) | 29 July 2008 | Outstanding |
N/A |
Debenture | 13 June 2007 | Outstanding |
N/A |