CTF FREIGHT LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCCREA

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER MCCREA

View Document

15/07/2015 July 2020 CESSATION OF NIALL MCCAUL AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIAL MC CAUL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MR NIAL MC CAUL

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN MC GLEENON

View Document

16/05/2016 May 2020 CESSATION OF JORDEN ANTHNOY MC GLEENON AS A PSC

View Document

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL MCCAUL

View Document

03/03/203 March 2020 25/07/18 STATEMENT OF CAPITAL GBP 1

View Document

03/03/203 March 2020 CESSATION OF JARLATH JAMES CONNELLY AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDEN ANTHNOY MC GLEENON

View Document

22/02/2022 February 2020 APPOINTMENT TERMINATED, DIRECTOR JARLATH CONNELLY

View Document

22/02/2022 February 2020 DIRECTOR APPOINTED MR JORDAN ANTHONY MC GLEENON

View Document

17/02/2017 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 2C NEWRY STREET MARKETHILL MARKETHILL ARMAGH BT60 1TA NORTHERN IRELAND

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1823 July 2018 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