Advanced company searchLink opens in new window

C.T.F ENTERPRISES LIMITED

Company number 05272615

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2016 AD01 Registered office address changed from 100 Manygates Lane Wakefield West Yorkshire WF2 7DP to C/O Brook Business Recovery Limited the Media Cntre 7 Northumberland Street Huddersfield HD1 1RL on 24 August 2016
19 Aug 2016 4.70 Declaration of solvency
19 Aug 2016 600 Appointment of a voluntary liquidator
19 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-26
24 Jun 2016 AA Total exemption small company accounts made up to 5 April 2016
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
15 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
12 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10

Statement of capital on 2014-11-12
  • GBP 10
23 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
11 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
17 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
19 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 5 April 2012
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
01 Nov 2011 CH03 Secretary's details changed for Mr Adam John Foster on 1 November 2011
28 Sep 2011 AA Total exemption small company accounts made up to 5 April 2011
10 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 5 April 2010
16 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Adam John Foster on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mr Ian Peter Croad on 13 November 2009
04 Sep 2009 AA Total exemption small company accounts made up to 5 April 2009
26 Nov 2008 288a Secretary appointed mr adam john foster