Advanced company searchLink opens in new window

CTP CONSULTANTS LTD

Company number 06498189

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2020 DS01 Application to strike the company off the register
10 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
29 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
13 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 May 2018 AD01 Registered office address changed from 5 De Havilland Drive Estuary Park Speke Liverpool Merseyside L24 8RN England to Suite B311 Business First Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ on 11 May 2018
09 May 2018 CS01 Confirmation statement made on 8 February 2018 with updates
02 May 2018 PSC01 Notification of Christopher Thomas Paul Simmons as a person with significant control on 1 May 2016
20 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jan 2017 CH01 Director's details changed for Mr Christopher Thomas Paul Simmons on 3 January 2017
03 Jan 2017 AD01 Registered office address changed from Ground Floor 5 De Havilland Drive Speke Liverpool L24 8RN England to 5 De Havilland Drive Estuary Park Speke Liverpool Merseyside L24 8RN on 3 January 2017
06 Oct 2016 AD01 Registered office address changed from Suite a109 Business First Centre 23 Goodlass Road Speke Liverpool L24 9HJ England to Ground Floor 5 De Havilland Drive Speke Liverpool L24 8RN on 6 October 2016
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
03 May 2016 CH01 Director's details changed for Mr Christopher Thoas Paul Simmons on 30 April 2016
03 May 2016 AP01 Appointment of Mr Christopher Thoas Paul Simmons as a director on 29 April 2016
30 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
29 Apr 2016 TM01 Termination of appointment of Tracey Elizabeth Simmons as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Paul Edward Simmons as a director on 29 April 2016
26 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
25 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015