- Company Overview for CT COMMODITIES LTD (06905574)
- Filing history for CT COMMODITIES LTD (06905574)
- People for CT COMMODITIES LTD (06905574)
- Charges for CT COMMODITIES LTD (06905574)
- More for CT COMMODITIES LTD (06905574)
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
|
|
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 |