Advanced company searchLink opens in new window

CT COMMODITIES LTD

Company number 06905574

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2015 AD01 Registered office address changed from Acorn House Hoopers Close Isleport Businiess Park Highbridge Somerset TA9 4JT to 62 Churchill Drive Newark Notts NG24 4nd on 5 November 2015
17 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 TM01 Termination of appointment of Carl Tregidgo as a director
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
03 Apr 2013 AD02 Register inspection address has been changed from 19 Brymore Close Bridgwater Somerset TA6 7PL United Kingdom
02 Apr 2013 AD04 Register(s) moved to registered office address
02 Apr 2013 TM01 Termination of appointment of Wayne Price as a director
02 Apr 2013 AP01 Appointment of Mr Mark Walter Cooling as a director
12 Sep 2012 AD01 Registered office address changed from Acorn House Hoopers Close Isleport Business Park Highbridge Somerset TA9 4JT on 12 September 2012
11 Sep 2012 AD01 Registered office address changed from 19 Brymore Close Bridgwater Somerset TA6 7PL United Kingdom on 11 September 2012
06 Sep 2012 TM01 Termination of appointment of Carl Tregidgo as a director
28 Aug 2012 AP01 Appointment of Wayne Michael Price as a director
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
04 Jun 2010 AD03 Register(s) moved to registered inspection location