CT STRUCTURES LIMITED

Company Documents

DateDescription
15/06/1115 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1115 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

08/02/118 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011:LIQ. CASE NO.2

View Document

21/07/1021 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010:LIQ. CASE NO.2

View Document

08/07/098 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2009:LIQ. CASE NO.1

View Document

08/07/098 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009498,00008677

View Document

12/02/0912 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/01/2009:LIQ. CASE NO.1

View Document

17/09/0817 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

16/09/0816 September 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

16/09/0816 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: SUSSEX HOUSE QUARRY LANE CHICHESTER WEST SUSSEX PO19 8PE

View Document

31/08/0831 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/07/0817 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009498,00008677

View Document

15/07/0815 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/085 July 2008 COMPANY NAME CHANGED COVERS TIMBER STRUCTURES LIMITED CERTIFICATE ISSUED ON 07/07/08; RESOLUTION PASSED ON 02/06/2008

View Document

04/07/084 July 2008 DIRECTOR RESIGNED MICHAEL MARTIN

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR MICHAEL MARTIN

View Document

02/05/082 May 2008 DIRECTOR RESIGNED FREDERICK MUDDLE

View Document

02/05/082 May 2008 DIRECTOR RESIGNED RICHARD WALTON

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 � NC 500000/1000000 29/1

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NC INC ALREADY ADJUSTED 29/12/05

View Document

03/03/063 March 2006 � NC 1000/500000 29/12/05 AUTH ALLOT OF SECURITY 29/12/05

View Document

03/03/063 March 2006 � NC 1000/500000 29/12

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 25/10/03; NO CHANGE OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/11/02

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 COMPANY NAME CHANGED CHATCO LIMITED CERTIFICATE ISSUED ON 14/07/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/09/955 September 1995

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: G OFFICE CHANGED 05/06/94 52 THE HORNET CHICHESTER WEST SUSSEX PO19 4JJ

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 S386 DISP APP AUDS 21/10/93

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/12/868 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/03/8323 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company