Advanced company searchLink opens in new window

CTS INTERNATIONAL LIMITED

Company number 03978185

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)
22 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2014 4.43 Notice of final account prior to dissolution
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
16 Aug 2007 287 Registered office changed on 16/08/07 from: gable house 239 regents park road london N3 3LF
11 Aug 2007 4.31 Appointment of a liquidator
20 Apr 2007 F14 Court order notice of winding up
06 Jun 2006 363a Return made up to 20/04/06; full list of members
19 Oct 2005 AA Accounts made up to 30 April 2004
21 Sep 2005 363s Return made up to 20/04/05; full list of members
08 Dec 2004 288a New secretary appointed
08 Dec 2004 288b Secretary resigned
02 Jul 2004 363a Return made up to 20/04/04; full list of members
07 Feb 2004 287 Registered office changed on 07/02/04 from: 25-27 east dulwich road dulwich london SE22 9BD
04 Feb 2004 AA Accounts made up to 30 April 2003
30 Apr 2003 363s Return made up to 20/04/03; full list of members
25 Mar 2003 287 Registered office changed on 25/03/03 from: 27 east dulwich road london SE22 9BD
04 Mar 2003 CERTNM Company name changed dulwich cars LIMITED\certificate issued on 04/03/03
28 Feb 2003 AA Accounts made up to 30 April 2002
28 Feb 2003 AA Accounts made up to 30 April 2001
26 Apr 2002 363s Return made up to 20/04/02; full list of members
02 Feb 2002 395 Particulars of mortgage/charge
04 May 2001 363s Return made up to 20/04/01; full list of members
11 Apr 2001 395 Particulars of mortgage/charge
25 Apr 2000 288a New director appointed
25 Apr 2000 288b Director resigned