Advanced company searchLink opens in new window

CTT SALES LTD

Company number 06007068

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
09 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 17 September 2019
06 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2019 AD01 Registered office address changed from Bedfordshire Rural Communities Charity the Old School Cardington Bedford Bedfordshire MK44 3SX to C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 15 March 2019
15 Mar 2019 CS01 Confirmation statement made on 23 November 2018 with updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 TM01 Termination of appointment of Robert Edward Morwood as a director on 1 December 2017
01 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
09 Oct 2017 TM02 Termination of appointment of Colin Carpenter as a secretary on 1 April 2017
12 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
29 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
18 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
11 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
29 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
29 Nov 2014 CH03 Secretary's details changed for Colin Carpenter on 20 November 2014
29 Nov 2014 AD01 Registered office address changed from Bedfordshire Rural Communities Charity the Old School Cardington Bedford Bedfordshire MK44 3SX England to Bedfordshire Rural Communities Charity the Old School Cardington Bedford Bedfordshire MK44 3SX on 29 November 2014
29 Nov 2014 AD01 Registered office address changed from 68 Fir Tree Close Flitwick Bedford Bedfordshire MK45 1NZ to Bedfordshire Rural Communities Charity the Old School Cardington Bedford Bedfordshire MK44 3SX on 29 November 2014
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013