Advanced company searchLink opens in new window

CRT CONSTRUCTION LTD

Company number 06396978

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)
25 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2022 WU15 Notice of final account prior to dissolution
13 Apr 2022 WU07 Progress report in a winding up by the court
26 Feb 2021 WU07 Progress report in a winding up by the court
21 Feb 2020 WU07 Progress report in a winding up by the court
25 Jan 2019 AD01 Registered office address changed from Magma House, 16 Davy Court,Castle Mound Way,Rugby Castle Mound Way 16 Davy Court Rugby CV23 0UZ England to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 25 January 2019
17 Jan 2019 WU04 Appointment of a liquidator
04 Dec 2018 COCOMP Order of court to wind up
27 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
25 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
11 Jul 2018 PSC01 Notification of Stephen Dootson as a person with significant control on 14 November 2017
26 Feb 2018 MR04 Satisfaction of charge 063969780005 in full
21 Feb 2018 MR01 Registration of charge 063969780007, created on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from Unit 3 Ashton Gate Ashton Road Romford RM3 8UF England to Magma House, 16 Davy Court,Castle Mound Way,Rugby Castle Mound Way 16 Davy Court Rugby CV23 0UZ on 15 February 2018
14 Nov 2017 AP01 Appointment of Mr Stephen Dootson as a director on 14 November 2017
14 Nov 2017 TM01 Termination of appointment of Constantin Croitoriu as a director on 14 November 2017
14 Nov 2017 PSC07 Cessation of Constantin Croitoriu as a person with significant control on 14 November 2017
20 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
09 May 2017 AA Micro company accounts made up to 31 October 2016
26 Apr 2017 TM01 Termination of appointment of Cezar Suciu as a director on 26 April 2017
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
06 Jun 2016 CH01 Director's details changed for Constantin Croitoriu on 1 March 2016
31 May 2016 AD01 Registered office address changed from Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th England to Unit 3 Ashton Gate Ashton Road Romford RM3 8UF on 31 May 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
10 Aug 2015 AD01 Registered office address changed from 15 Folkes Lane Upminster Essex RM14 1th to Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th on 10 August 2015