Advanced company searchLink opens in new window

CTA PRODUCTS LIMITED

Company number 06413827

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 CH01 Director's details changed for Andrew Jason Toyne on 23 January 2015
23 Jan 2015 CH01 Director's details changed for Carl Phipps on 23 January 2015
08 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
12 Nov 2013 MR04 Satisfaction of charge 1 in full
05 Nov 2013 MR05 All of the property or undertaking has been released from charge 1
01 Feb 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
17 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Andrew Jason Toyne on 31 October 2009
17 Nov 2009 CH01 Director's details changed for Carl Phipps on 31 October 2009
01 Oct 2009 288b Appointment terminated director and secretary sharon simpson
01 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Dec 2008 287 Registered office changed on 03/12/2008 from skegness business centre, heath road, skegness lincolnshire PE25 3SJ
02 Dec 2008 363a Return made up to 31/10/08; full list of members
29 Oct 2008 288a Director appointed carl phipps
06 Aug 2008 88(2) Ad 18/07/08\gbp si 19@1=19\gbp ic 81/100\