Advanced company searchLink opens in new window

CTM FIRE & SECURITY (PRESTON) LIMITED

Company number 03911992

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)
05 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Jul 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 October 2009
16 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
12 Mar 2010 CH03 Secretary's details changed for Lynn Thompson on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Scott Thompson on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Mr Roger Thompson on 12 March 2010
30 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
05 Jun 2009 CERTNM Company name changed ctm fire suppression LTD\certificate issued on 08/06/09
20 Mar 2009 AA Accounts for a dormant company made up to 31 January 2008
17 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2009 363a Return made up to 24/01/09; full list of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2008 288b Appointment terminated director john dixon
08 Aug 2008 287 Registered office changed on 08/08/2008 from unit 2 osprey place titan way leyland lancashire PR26 7EW
08 Aug 2008 288b Appointment terminated secretary john dixon
08 Aug 2008 288b Appointment terminated director barry gavahan