- Company Overview for CTT SALES LTD (06007068)
- Filing history for CTT SALES LTD (06007068)
- People for CTT SALES LTD (06007068)
- More for CTT SALES LTD (06007068)
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
|
|
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
|
|
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 |