Advanced company searchLink opens in new window

CFTNR LIMITED

Company number SC277995

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2016 AP03 Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016
07 Jul 2016 TM02 Termination of appointment of Alan John Downs as a secretary on 30 June 2016
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2016 DS01 Application to strike the company off the register
11 Apr 2016 AA Accounts for a small company made up to 30 June 2015
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 149
19 Oct 2015 AP01 Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015
19 Oct 2015 TM01 Termination of appointment of Alan John Downs as a director on 12 October 2015
01 Apr 2015 AA Full accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 149
20 Oct 2014 CH01 Director's details changed for Mr David Hamish Rowan on 20 June 2014
03 Jul 2014 AP01 Appointment of Mr David Hamish Rowan as a director
03 Jul 2014 TM01 Termination of appointment of Robert Rowan as a director
20 Mar 2014 AA Accounts for a small company made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 149
06 Dec 2013 MR01 Registration of charge 2779950002
08 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a small company made up to 30 June 2012
09 Mar 2012 AA Accounts for a small company made up to 30 June 2011
03 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
01 Sep 2011 CERTNM Company name changed carbon filter technology LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
01 Sep 2011 TM01 Termination of appointment of Ian Johnson as a director
04 Apr 2011 AA Accounts for a small company made up to 30 June 2010
24 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders