CTB FACADE SOLUTIONS LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIPHER JOHN HORSFALL / 30/01/2019

View Document

01/10/181 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 97 BOURN VIEW ROAD HUDDERSFIELD HD4 7LA UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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