C T L BUILDERS & CONTRACTORS LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 INSOLVENCY:PROGRESS REPORT

View Document

01/04/141 April 2014 INSOLVENCY:FORMER LIQUIDATOR'S FINAL PROGRESS REPORT
05/11/13- 03/09/13

View Document

06/02/146 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
FISCAL HOUSE
367 LONDON ROAD
CAMBERLEY
SURREY
GU15 3HQ

View Document

26/11/1226 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/09/1221 September 2012 ORDER OF COURT TO WIND UP

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: G OFFICE CHANGED 07/05/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 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