Cenplas Ltd

05256593
St Andrew House 119-121 The Headrow LS1 5JW

Documents

Documents
Date Category Description Pages
07 Jan 2011 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2010 insolvency Liquidation Compulsory Completion 1 Buy now
18 Dec 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
18 Dec 2009 insolvency Liquidation In Administration Court Order Ending Administration 29 Buy now
26 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP 1 Buy now
02 Jul 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
09 Jan 2009 insolvency Liquidation In Administration Extension Of Period 9 Buy now
09 Jan 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
03 Dec 2008 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Jul 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
08 Jan 2008 insolvency Liquidation In Administration Progress Report 19 Buy now
10 Dec 2007 insolvency Liquidation In Administration Extension Of Period 1 Buy now
03 Jul 2007 insolvency Liquidation In Administration Progress Report 16 Buy now
19 Dec 2006 insolvency Liquidation In Administration Extension Of Period 7 Buy now
14 Dec 2006 insolvency Liquidation In Administration Progress Report 11 Buy now
06 Dec 2006 insolvency Liquidation In Administration Extension Of Period 1 Buy now
07 Jul 2006 insolvency Liquidation In Administration Progress Report 14 Buy now
02 Mar 2006 insolvency Liquidation In Administration Result Creditors Meeting 8 Buy now
27 Jan 2006 insolvency Liquidation In Administration Proposals 4 Buy now
16 Dec 2005 address Registered office changed on 16/12/05 from: chartwell house 3 chartwell drive wigston leicester leicestershire LE18 2FL 1 Buy now
13 Dec 2005 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Nov 2005 annual-return Return made up to 12/10/05; full list of members 6 Buy now
19 Oct 2005 mortgage Particulars of mortgage/charge 7 Buy now
13 Jul 2005 mortgage Particulars of mortgage/charge 11 Buy now
21 Dec 2004 accounts Accounting reference date shortened from 31/03/06 to 30/11/05 1 Buy now
09 Dec 2004 mortgage Particulars of mortgage/charge 9 Buy now
29 Nov 2004 address Registered office changed on 29/11/04 from: one eleven edmund street birmingham west midlands B3 2HJ 1 Buy now
29 Nov 2004 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
29 Nov 2004 capital Ad 16/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Nov 2004 officers Secretary resigned 1 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
29 Nov 2004 officers New director appointed 2 Buy now
29 Nov 2004 officers New secretary appointed 2 Buy now
27 Nov 2004 mortgage Particulars of mortgage/charge 10 Buy now
24 Nov 2004 mortgage Particulars of mortgage/charge 10 Buy now
16 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Oct 2004 incorporation Incorporation Company 17 Buy now