CENTURY SALVAGE SALES LIMITED: Filings
Overview
| Company Name | CENTURY SALVAGE SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02539418 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CENTURY SALVAGE SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Vincent William Mitz as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aaron Jayson Adair as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Easley Franklin as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Willis Junior Johnson as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Styer as a director on Apr 26, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 25, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Peter Haggerwood on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Willis Junior Johnson on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vincent William Mitz on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Styer on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Willis Junior Johnson on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Easley Franklin on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vincent William Mitz on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Carl Jonathan Westwood on Nov 30, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Aaron Jayson Adair on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel James Paget on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 25, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2009 | 16 pages | AA | ||||||||||
Director's details changed for Peter Haggerwood on Mar 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Haggerwood on Jun 13, 2009 | 1 pages | CH01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0