C D T ENGINEERING LTD.
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Final Gazette dissolved following liquidation |
07/05/247 May 2024 | Return of final meeting in a members' voluntary winding up |
12/05/2312 May 2023 | Resolutions |
12/05/2312 May 2023 | Appointment of a voluntary liquidator |
12/05/2312 May 2023 | Resolutions |
12/05/2312 May 2023 | Declaration of solvency |
12/05/2312 May 2023 | Registered office address changed from Cygnet Park 4 Office Village Forder Way Hampton Peterborough PE7 8GX England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-05-12 |
05/05/235 May 2023 | Total exemption full accounts made up to 2023-04-27 |
05/05/235 May 2023 | Previous accounting period shortened from 2024-03-31 to 2023-04-27 |
27/04/2327 April 2023 | Annual accounts for year ending 27 Apr 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-28 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to Cygnet Park 4 Office Village Forder Way Hampton Peterborough PE7 8GX on 2021-10-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 6 MANOR MEWS BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5UW |
04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
13/07/1713 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CARTER / 17/02/2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 6 MANOR MEWS BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5UW UNITED KINGDOM |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 12 THE BROADWAY ST IVES CAMBRIDGESHIRE PE27 5BN UNITED KINGDOM |
10/02/1110 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM C/O JOHN C HUNTER AND COMPANY 12 THE BROADWAY ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5BN |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SILK / 30/01/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY FLINTOFT / 30/01/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CARTER / 30/01/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: C/O JOHN C HUNTER & COMPANY 19B EAST STREET ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5PD |
07/04/047 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
09/02/049 February 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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