Advanced company searchLink opens in new window

CTA (BEDFORD) LIMITED

Company number 05862350

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)
08 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
28 Feb 2013 4.68 Liquidators' statement of receipts and payments to 26 August 2012
24 Feb 2012 LIQ MISC Insolvency:secretary of state release of liquidator
25 Jan 2012 LIQ MISC OC Court order insolvency:miscellaneous replacement liquidators
25 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
28 Jan 2011 AD01 Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 28 January 2011
12 Jan 2011 600 Appointment of a voluntary liquidator
16 Sep 2010 AD01 Registered office address changed from 22 St John Street Newport Pagnell Buckinghamshire MK16 8HJ on 16 September 2010
16 Sep 2010 4.20 Statement of affairs with form 4.19
16 Sep 2010 600 Appointment of a voluntary liquidator
16 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 29/06/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 363a Return made up to 29/06/08; full list of members; amend
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Aug 2008 363a Return made up to 29/06/08; full list of members
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Oct 2007 363s Return made up to 29/06/07; full list of members
15 Aug 2007 225 Accounting reference date shortened from 30/06/07 to 31/03/07
04 Aug 2006 288a New director appointed
04 Aug 2006 288a New secretary appointed
04 Aug 2006 287 Registered office changed on 04/08/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB