Advanced company searchLink opens in new window

CTL CONSTRUCTION LIMITED

Company number 06795213

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)
22 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
22 May 2014 L64.07 Completion of winding up
10 Oct 2013 LIQ MISC Insolvency:liquidator's (release) secretary of state's notice to court of or's release as liquidator.
26 Aug 2011 COCOMP Order of court to wind up
11 May 2011 AD01 Registered office address changed from , 13 Station Road, London, N3 2SB on 11 May 2011
24 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
24 Mar 2010 AP04 Appointment of Ra Company Secretaries Limited as a secretary
24 Mar 2010 TM01 Termination of appointment of Tracey Ball as a director
24 Mar 2010 TM02 Termination of appointment of Tracey Ball as a secretary
17 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
17 Feb 2010 CH01 Director's details changed for Tracey Ball on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Lee Ball on 16 February 2010
17 Feb 2010 CH03 Secretary's details changed for Tracey Ball on 16 February 2010
06 Feb 2009 288a Director and secretary appointed tracey ball
06 Feb 2009 288a Director appointed lee ball
06 Feb 2009 88(2) Ad 19/01/09\gbp si 1@1=1\gbp ic 1/2\
22 Jan 2009 288b Appointment terminated director barbara kahan
19 Jan 2009 NEWINC Incorporation