- Company Overview for C.T. DEVELOPMENTS LIMITED (NI028705)
- Filing history for C.T. DEVELOPMENTS LIMITED (NI028705)
- People for C.T. DEVELOPMENTS LIMITED (NI028705)
- Charges for C.T. DEVELOPMENTS LIMITED (NI028705)
- Insolvency for C.T. DEVELOPMENTS LIMITED (NI028705)
- More for C.T. DEVELOPMENTS LIMITED (NI028705)
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) |
---|---|---|---|
15 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2022 | 4.69(NI) | Statement of receipts and payments to 13 September 2022 | |
15 Sep 2022 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2021 | 4.69(NI) | Statement of receipts and payments to 22 October 2021 | |
29 Oct 2020 | 4.69(NI) | Statement of receipts and payments to 22 October 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from 244 Woodstock Road Belfast BT6 9DL to 17 Clarendon Road Belfast BT1 3BG on 4 November 2019 | |
01 Nov 2019 | VL1 | Appointment of a liquidator | |
01 Nov 2019 | 4.21(NI) | Statement of affairs | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
25 Apr 2018 | MR04 | Satisfaction of charge NI0287050015 in full | |
04 Sep 2017 | MR01 | Registration of charge NI0287050015, created on 30 August 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
21 Oct 2013 | CH01 | Director's details changed for Trevor William Reid on 21 October 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|