- Company Overview for CTC (CREATIVE TRAVEL CONNECTIONS) LIMITED (SC291648)
- Filing history for CTC (CREATIVE TRAVEL CONNECTIONS) LIMITED (SC291648)
- People for CTC (CREATIVE TRAVEL CONNECTIONS) LIMITED (SC291648)
- More for CTC (CREATIVE TRAVEL CONNECTIONS) LIMITED (SC291648)
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) |
---|---|---|---|
19 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2012 | DS01 | Application to strike the company off the register | |
15 Nov 2012 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-11-15
|
|
20 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
09 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Richard Harvey Speak on 19 November 2010 | |
19 Nov 2010 | AD01 | Registered office address changed from 16 Darroch Wood Ballater Road Aboyne Aberdeenshire AB34 5FY on 19 November 2010 | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Dec 2009 | AD01 | Registered office address changed from Muirend Cottage Drumshoreland by Broxburn EH52 5PF on 24 December 2009 | |
31 Mar 2009 | 363a | Return made up to 12/10/08; full list of members | |
31 Mar 2009 | 288c | Director's Change of Particulars / morag cormack / 01/06/2008 / HouseName/Number was: , now: 3; Street was: 64 middleton avenue, now: darroch wood; Area was: uphall, now: ; Post Town was: edinburgh, now: aboyne; Region was: , now: aberdeenshire; Post Code was: EH52 5DQ, now: AB34 5FY | |
31 Mar 2009 | 288c | Director and Secretary's Change of Particulars / richard speak / 01/06/2008 / HouseName/Number was: , now: 3; Street was: 64 middleton avenue, now: darroch wood; Area was: uphall, now: ; Post Town was: edinburgh, now: aboyne; Region was: , now: aberdeenshire; Post Code was: EH52 5DQ, now: AB34 5FY | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Dec 2007 | 363s | Return made up to 12/10/07; no change of members | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Aug 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
12 Dec 2006 | 363s | Return made up to 12/10/06; full list of members | |
12 Dec 2006 | 363(287) |
Registered office changed on 12/12/06
|
|
03 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2005 | RESOLUTIONS |
Resolutions
|