C A & T DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

19/02/2419 February 2024 Progress report in a winding up by the court

View Document

13/09/2313 September 2023 Appointment of a liquidator

View Document

13/09/2313 September 2023 Notice of removal of liquidator by court

View Document

13/04/2313 April 2023 Progress report in a winding up by the court

View Document

07/04/227 April 2022 Progress report in a winding up by the court

View Document

27/09/1927 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/09/1920 September 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM SUITE 21 10 CHURCHILL SQUARE KINGS HILL WEST MALLING ME19 4YU ENGLAND

View Document

05/09/195 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009151,00017010

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095148660001

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STONE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 CESSATION OF CHRISTOPHER PARKER AS A PSC

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MICHAEL CHISTOPHER PARKER

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHRISTOPHER PARKER

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKER / 30/03/2016

View Document

08/04/168 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information