- Company Overview for CTA PRODUCTS LIMITED (06413827)
- Filing history for CTA PRODUCTS LIMITED (06413827)
- People for CTA PRODUCTS LIMITED (06413827)
- Charges for CTA PRODUCTS LIMITED (06413827)
- More for CTA PRODUCTS LIMITED (06413827)
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
|
|
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
|
|
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\ |