Advanced company searchLink opens in new window

CT CREDIT SERVICES LIMITED

Company number 04679583

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
14 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
31 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
22 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
12 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
23 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
17 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
27 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
12 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
12 Apr 2013 AD01 Registered office address changed from 5 Spoonbill Close, Rest Bay Porthcawl Mid Glamorgan CF36 3UR on 12 April 2013
21 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
07 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
16 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
27 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
03 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
25 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Carole Taylor on 1 October 2009
03 Dec 2009 AR01 Annual return made up to 26 February 2009 with full list of shareholders
23 Jun 2009 AA Total exemption full accounts made up to 31 January 2009
02 Apr 2009 363a Return made up to 26/02/08; full list of members
02 Jun 2008 AA Total exemption full accounts made up to 31 January 2008
11 Dec 2007 363a Return made up to 26/02/07; full list of members