- Company Overview for CTP CONSULTANTS LTD (06498189)
- Filing history for CTP CONSULTANTS LTD (06498189)
- People for CTP CONSULTANTS LTD (06498189)
- More for CTP CONSULTANTS LTD (06498189)
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
|
|
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
|
|
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
|
|
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |