- Company Overview for CT2 BARS LIMITED (07687617)
- Filing history for CT2 BARS LIMITED (07687617)
- People for CT2 BARS LIMITED (07687617)
- More for CT2 BARS LIMITED (07687617)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2014 | DS01 | Application to strike the company off the register | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Aug 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
10 Apr 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 31 May 2013 | |
17 Oct 2012 | CH01 | Director's details changed for Mr Matthew Antony Kenyon Woolley on 17 October 2012 | |
12 Sep 2012 | TM02 | Termination of appointment of Silvermace Secretarial Ltd as a secretary on 1 November 2011 | |
11 Sep 2012 | AA | Accounts made up to 30 June 2012 | |
11 Sep 2012 | TM01 | Termination of appointment of Paul Cobb as a director on 1 November 2011 | |
11 Sep 2012 | AP01 | Appointment of Mr Matthew Antony Kenyon Woolley as a director on 1 November 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from , 18 Canterbury Road, Whitstable, Kent, CT5 4EY, England on 4 July 2012 | |
28 Oct 2011 | CERTNM |
Company name changed m a b residential LIMITED\certificate issued on 28/10/11
|
|
28 Oct 2011 | CONNOT | Change of name notice | |
29 Jun 2011 | NEWINC |
Incorporation
|