- Company Overview for CT INSULATIONS LIMITED (05275581)
- Filing history for CT INSULATIONS LIMITED (05275581)
- People for CT INSULATIONS LIMITED (05275581)
- Charges for CT INSULATIONS LIMITED (05275581)
- More for CT INSULATIONS LIMITED (05275581)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2012 | DS01 | Application to strike the company off the register | |
11 Jul 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
24 May 2012 | CH01 | Director's details changed for Mandy Turner on 19 March 2012 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Feb 2012 | AD01 | Registered office address changed from Riverside Herb Centre Main Road Hathersage Hope Valley Derbyshire S32 1EG on 16 February 2012 | |
16 Feb 2012 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
30 Aug 2011 | CH01 | Director's details changed for Mr Ian John Turner on 30 August 2011 | |
30 Aug 2011 | CH03 | Secretary's details changed for Mr Ian John Turner on 30 August 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Mar 2011 | TM01 | Termination of appointment of Timothy Benson as a director | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Timothy John Benson on 18 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Mandy Turner on 18 June 2010 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Jun 2009 | 363a | Return made up to 18/06/09; full list of members | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Jun 2008 | 363a | Return made up to 18/06/08; full list of members | |
21 May 2008 | 288a | Director appointed mandy turner | |
21 May 2008 | 288b | Appointment Terminated Director christopher waller |