About

Registered Number: 04920300
Date of Incorporation: 02/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2020 (3 years and 8 months ago)
Registered Address: HJS RECOVERY (UK) LTD, 12-14 Carlton Place, Southampton, SO15 2EA

 

Based in Southampton, Ceton Associates Ltd was established in 2003, it's status at Companies House is "Dissolved". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURCHYN, Anthony 02 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Deborah Maria 02 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2020
LIQ14 - N/A 03 June 2020
LIQ14 - N/A 14 May 2020
LIQ03 - N/A 13 June 2019
DS02 - Withdrawal of striking off application by a company 04 April 2018
AD01 - Change of registered office address 23 March 2018
RESOLUTIONS - N/A 20 March 2018
LIQ02 - N/A 20 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 23 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 16 November 2015
RESOLUTIONS - N/A 11 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
AA - Annual Accounts 24 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 03 November 2006
363s - Annual Return 01 November 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 14 October 2004
225 - Change of Accounting Reference Date 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.