Advanced company searchLink opens in new window

CTS CONSULTANCY LIMITED

Company number 03684342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 October 2012
24 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2012 AD01 Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012
27 Feb 2012 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 27 February 2012
27 Feb 2012 4.20 Statement of affairs with form 4.19
27 Feb 2012 600 Appointment of a voluntary liquidator
27 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
04 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
18 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 26,804.8
07 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
11 Feb 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
20 Oct 2009 AP01 Appointment of Linda Anne Moore as a director
20 Oct 2009 TM01 Termination of appointment of Christopher Graham as a director
03 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
02 Feb 2009 363a Return made up to 16/12/08; full list of members
30 Jul 2008 AA Total exemption full accounts made up to 31 October 2007
16 May 2008 288b Appointment Terminated Director stuart rowley
04 Mar 2008 363a Return made up to 16/12/07; full list of members
15 Feb 2008 288c Secretary's particulars changed
06 Sep 2007 AA Total exemption full accounts made up to 31 October 2006
02 Jul 2007 288a New director appointed
22 Mar 2007 88(2)R Ad 28/12/06--------- £ si 2580480@.01=25804 £ ic 1000/26804
05 Mar 2007 123 Nc inc already adjusted 19/12/06
05 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital