Advanced company searchLink opens in new window

CT GROUNDS CARE MACHINERY LIMITED

Company number 06241387

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
16 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 October 2014
23 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
26 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
19 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
24 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
24 May 2011 TM01 Termination of appointment of Jonathan Hobman as a director
10 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
04 Aug 2010 CH03 Secretary's details changed for Sarah Louise Johnson on 10 May 2010
03 Aug 2010 CH01 Director's details changed for Andrew Johnson on 10 May 2010
03 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Andrew Johnson on 5 May 2010
03 Jun 2010 CH01 Director's details changed for Jonathan Charles Hobman on 5 May 2010
03 Jun 2010 AD01 Registered office address changed from 50 Bank End Lane Almondsbury Huddersfield W Yorkshire HD5 8EW on 3 June 2010
01 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
21 May 2009 363a Return made up to 09/05/09; full list of members
21 May 2009 288c Secretary's change of particulars / sarah johnson / 08/05/2009
21 May 2009 288c Director's change of particulars / andrew johnson / 08/05/2009