Advanced company searchLink opens in new window

C T E S LIMITED

Company number SC277718

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)
03 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2011 AP03 Appointment of Alastair James Fleming as a secretary on 30 September 2011
06 Oct 2011 TM02 Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011
23 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
03 Aug 2011 AP01 Appointment of Christopher Paul O'neil as a director
03 Aug 2011 TM01 Termination of appointment of David Keener as a director
11 Jul 2011 AP01 Appointment of David James Keener as a director
11 Jul 2011 TM01 Termination of appointment of Thomas Boyle as a director
06 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
04 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2010-12-30
  • GBP 100
11 Nov 2010 TM02 Termination of appointment of Katherine Leighton as a secretary
08 Jul 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
29 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
29 Dec 2009 AD03 Register(s) moved to registered inspection location
29 Dec 2009 AD02 Register inspection address has been changed
29 Dec 2009 CH01 Director's details changed for Mr Thomas Douglas Boyle on 22 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2009 AP03 Appointment of Christopher Paul O'neil as a secretary
04 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
23 Dec 2008 363a Return made up to 22/12/08; full list of members
26 Mar 2008 288a Director Appointed Steven Grenville Valentine Logged Form