CTF TRAINING

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Return of final meeting in a members' voluntary winding up

View Document

06/07/216 July 2021 Liquidators' statement of receipts and payments to 2021-05-01

View Document

11/06/1911 June 2019 CESSATION OF NORMAN WALTER ROBSON AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF PSC STATEMENT ON 11/06/2019

View Document

11/06/1911 June 2019 CESSATION OF PHILLIP HARVEY BUNNELL AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF MARK DARBYSHIRE AS A PSC

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT

View Document

24/05/1924 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/05/1924 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

24/05/1924 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR LEO WONG

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR PETER ORLOV

View Document

01/05/191 May 2019 Appointment of Mr Peter Orlov as a director on 2019-05-01

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARBYSHIRE / 17/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARBSYSHIRE / 22/10/2009

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP BUNNELL

View Document

17/11/1717 November 2017 CHANGE PERSON AS DIRECTOR

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARBSYSHIRE / 16/11/2017

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN WALTER ROBSON / 16/11/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

07/11/157 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 24/09/15 NO MEMBER LIST

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHOUSE

View Document

23/10/1423 October 2014 24/09/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW

View Document

24/10/1324 October 2013 24/09/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 85 KING STREET WHALLEY LANCASHIRE BB7 9SW

View Document

05/10/125 October 2012 24/09/12 NO MEMBER LIST

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN MOORHOUSE / 21/06/2012

View Document

01/10/121 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 24/09/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 SECRETARY APPOINTED MR PHILIP HARVEY BUNNELL

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN LINTHWAITE

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HARVEY BUNNELL / 24/09/2010

View Document

11/10/1011 October 2010 24/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW / 24/09/2010

View Document

07/11/097 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN GOSNEY

View Document

29/10/0929 October 2009 24/09/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR MARK DARBSYSHIRE

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 24/09/07

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 74 MITTON ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RY

View Document

03/12/073 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/12/073 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 24/09/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 24/09/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 ANNUAL RETURN MADE UP TO 24/09/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 ANNUAL RETURN MADE UP TO 24/09/02

View Document

29/11/0129 November 2001 ANNUAL RETURN MADE UP TO 24/09/01

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 ANNUAL RETURN MADE UP TO 24/09/00

View Document

15/09/0015 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 ANNUAL RETURN MADE UP TO 24/09/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9826 November 1998 ANNUAL RETURN MADE UP TO 24/09/98

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 ANNUAL RETURN MADE UP TO 24/09/97

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 AUDITOR'S RESIGNATION

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 ANNUAL RETURN MADE UP TO 24/09/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 ANNUAL RETURN MADE UP TO 24/09/95

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9422 September 1994 ANNUAL RETURN MADE UP TO 24/09/94

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 ALTER MEM AND ARTS 25/08/93

View Document

20/02/9420 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 ANNUAL RETURN MADE UP TO 24/09/93

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 ANNUAL RETURN MADE UP TO 24/09/92

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/07/925 July 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 ANNUAL RETURN MADE UP TO 24/09/91

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 SECRETARY RESIGNED

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 ANNUAL RETURN MADE UP TO 24/09/90

View Document

21/09/9021 September 1990 ALTER MEM AND ARTS 06/09/90

View Document

21/09/9021 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: LOWTHIAN HOUSE MARKET ST PRESTON LANCS PR1 2ES

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 ANNUAL RETURN MADE UP TO 02/10/89

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED COMMUNITY TASK FORCE CERTIFICATE ISSUED ON 31/05/89

View Document

26/05/8926 May 1989 ALTER MEM AND ARTS 030589

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/10/8810 October 1988 ANNUAL RETURN MADE UP TO 01/09/88

View Document

14/07/8814 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8814 July 1988 ALTER MEM AND ARTS 060488

View Document

12/10/8712 October 1987 ANNUAL RETURN MADE UP TO 06/08/87

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/08/8713 August 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

11/12/8611 December 1986 ANNUAL RETURN MADE UP TO 01/11/86

View Document

18/09/8618 September 1986 GAZETTABLE DOCUMENT

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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