-
CENTURY PROPERTY GROUP LTD - Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
Company Information
- Company registration number
- 06726999
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Highfield Court Tollgate
- Chandlers Ford
- Eastleigh
- Hampshire
- SO53 3TZ Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ UK
Management
- Managing Directors
- WHEELER, Stephen John
- Company secretaries
- WHEELER, Stephen John
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-17
- Dissolved on
- 2023-03-02
- SIC/NACE
- 7487
Ownership
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- CENTURY LAND GROUP LIMITED
- Filing of Accounts
- Due Date: 2012-07-31
- Last Date: 2010-10-31
- Last Return Made Up To:
- 2010-10-17
-
CENTURY PROPERTY GROUP LTD Company Description
- CENTURY PROPERTY GROUP LTD is a ltd registered in United Kingdom with the Company reg no 06726999. Its current trading status is "closed". It was registered 2008-10-17. It was previously called CENTURY LAND GROUP LIMITED. It has declared SIC or NACE codes as "7487". It has 1 director and 1 secretary. The latest accounts are filed up to 2010-10-31. The latest annual return was filed up to 2010-10-17.It can be contacted at Highfield Court Tollgate .
Get CENTURY PROPERTY GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Century Property Group Ltd - Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for CENTURY PROPERTY GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-03-02) - GAZ2
keyboard_arrow_right 2022
-
liquidation-compulsory-return-final-meeting (2022-12-02) - WU15
keyboard_arrow_right 2021
-
liquidation-compulsory-appointment-liquidator (2021-06-25) - WU04
-
liquidation-compulsory-removal-of-liquidator-by-court (2021-06-25) - WU14
-
liquidation-compulsory-winding-up-progress-report (2021-11-24) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-11-03) - WU07
keyboard_arrow_right 2019
-
liquidation-disclaimer-notice (2019-07-01) - NDISC
-
liquidation-disclaimer-notice (2019-07-03) - NDISC
-
liquidation-compulsory-winding-up-progress-report (2019-11-29) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-12-07) - WU07
keyboard_arrow_right 2017
-
liquidation-compulsory-winding-up-progress-report (2017-12-07) - WU07
-
liquidation-miscellaneous (2017-06-27) - LIQ MISC
keyboard_arrow_right 2015
-
liquidation-miscellaneous (2015-12-30) - LIQ MISC
keyboard_arrow_right 2014
-
liquidation-miscellaneous (2014-12-02) - LIQ MISC
keyboard_arrow_right 2013
-
liquidation-miscellaneous (2013-12-23) - LIQ MISC
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-11) - AD01
-
liquidation-compulsory-appointment-liquidator (2012-10-11) - 4.31
-
gazette-notice-compulsary (2012-05-01) - GAZ1
-
liquidation-compulsory-winding-up-order (2012-04-25) - COCOMP
keyboard_arrow_right 2011
-
resolution (2011-03-25) - RESOLUTIONS
-
certificate-change-of-name-company (2011-04-06) - CERTNM
-
change-of-name-notice (2011-03-25) - CONNOT
-
liquidation-appointment-of-provisional-liquidator (2011-08-24) - 4.15A
-
change-registered-office-address-company-with-date-old-address (2011-08-25) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-19) - AA
-
legacy (2010-01-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
-
change-person-director-company-with-change-date (2010-01-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-13) - 288b
-
legacy (2009-06-05) - 288a
-
legacy (2009-06-05) - 287
-
legacy (2009-06-05) - 288b
-
change-registered-office-address-company-with-date-old-address (2009-11-10) - AD01
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 287
-
legacy (2008-11-27) - 288a
-
incorporation-company (2008-10-17) - NEWINC