Advanced company searchLink opens in new window

CTS CONSULTING LIMITED

Company number 06878011

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2011 DS01 Application to strike the company off the register
22 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2
22 Jul 2009 288c Director's Change of Particulars / carol sotherton / 06/07/2009 / HouseName/Number was: 41, now: 9; Street was: bluebell grove, now: the boreen; Post Town was: kelty, now: headley down; Region was: fife, now: hampshire; Post Code was: KY4 0GX, now: GU35 8JY
22 Jul 2009 288c Director's Change of Particulars / christopher sotherton / 06/07/2009 / HouseName/Number was: 41, now: 9; Street was: bluebell grove, now: the boreen; Post Town was: kelty, now: headley down; Region was: fife, now: hampshire; Post Code was: KY4 0GX, now: GU35 8JY
11 May 2009 288a Director appointed carol sotherton
30 Apr 2009 288a Director appointed christopher sotherton
30 Apr 2009 288b Appointment Terminated Director cheryl fernandes
15 Apr 2009 NEWINC Incorporation