About

Registered Number: 06480508
Date of Incorporation: 22/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: ROBSON SCOTT ASSOCIATES LTD, 49 Duke Street, Darlington, County Durham, DL3 7SD

 

Established in 2008, Centurion Partnership Ltd have registered office in Darlington, it's status at Companies House is "Liquidation". The current directors of Centurion Partnership Ltd are listed as Harris, David, Parton, Anna. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David 22 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PARTON, Anna 22 January 2008 02 September 2009 1

Filing History

Document Type Date
LIQ02 - N/A 13 February 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 30 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2018
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 22 November 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 19 October 2015
AD01 - Change of registered office address 16 October 2015
AR01 - Annual Return 01 May 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AA - Annual Accounts 23 April 2015
AD01 - Change of registered office address 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 November 2012
AA - Annual Accounts 17 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AA01 - Change of accounting reference date 14 February 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 20 September 2011
AA01 - Change of accounting reference date 09 September 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 20 May 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
NEWINC - New incorporation documents 22 January 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.