C T AUTOS LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
07/07/237 July 2023 | Application to strike the company off the register |
06/07/236 July 2023 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 44 London Street Reading RG1 4SQ on 2023-07-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
09/07/219 July 2021 | Change of details for Mr Theophilus Shenstone Duncan as a person with significant control on 2016-04-06 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/08/2021 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / THEOPHILUS SHENSTONE DUNCAN / 22/01/2013 |
21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / THEOPHILUS SHENSTONE DUNCAN / 22/01/2013 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEOPHILUS SHENSTONE DUNCAN |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/07/167 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/06/1530 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRANKER |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/06/1427 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/07/132 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/07/1212 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/07/1114 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADOLPHOS BRANKER / 01/10/2009 |
28/06/1028 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THEOPHILUS SHENSTONE DUNCAN / 01/10/2009 |
23/03/1023 March 2010 | PREVEXT FROM 30/06/2009 TO 31/10/2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O WYVOLS COURT, SWALLOWFIELD READING BERKSHIRE RG7 1WY |
08/07/098 July 2009 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0717 July 2007 | SECRETARY RESIGNED |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | DIRECTOR RESIGNED |
17/07/0717 July 2007 | NEW SECRETARY APPOINTED |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | 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