CTL THREE LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

07/07/237 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

04/07/234 July 2023 Termination of appointment of Paul Keith Wright as a director on 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Hayden David Robinson as a director on 2023-06-15

View Document

07/04/227 April 2022 Full accounts made up to 2021-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 40-42 BEVERLEY ROAD HULL HU3 1YE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 CURRSHO FROM 30/11/2019 TO 31/10/2019

View Document

24/05/1924 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 404446.01

View Document

16/04/1916 April 2019 SUB-DIVISION 30/11/08

View Document

01/04/191 April 2019 30/11/18 STATEMENT OF CAPITAL GBP 404447.33

View Document

06/03/196 March 2019 ADOPT ARTICLES 30/11/2018

View Document

22/02/1922 February 2019 PREVSHO FROM 30/06/2019 TO 30/11/2018

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 404447

View Document

05/12/185 December 2018 CESSATION OF ROBERT LAURANCE WORRELL AS A PSC

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ALEXIS LARVIN

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR PAUL KEITH WRIGHT

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFH GROUP LIMITED

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE BEARDSLEY

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGSON

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WORRELL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HODGSON

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ALAN HUDSON

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1812 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 404444

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR STEPHENSON

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN RANN

View Document

07/11/177 November 2017 SECRETARY APPOINTED MR PAUL ALFRED HODGSON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LAURENCE WORRELL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/161 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 444444

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PAUL MYALL NEWMAN

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PAUL ALFRED HODGSON

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR SHANE DIERCK WILLINK BEARDSLEY

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMAJE

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MR DUNCAN ALISTAIR RANN

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR RICHARD NIGEL SMAJE

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SMAJE

View Document

26/07/1226 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

01/04/111 April 2011 SECRETARY APPOINTED MR RICHARD NIGEL SMAJE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH LUNN

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

15/06/0915 June 2009 GBP NC 250000/1000000 27/02/2009

View Document

16/02/0916 February 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PRITCHARD

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WALTERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 526 HOLDERNESS ROAD HULL HU9 3DT

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 £ NC 1000/250000 30/11

View Document

22/09/0722 September 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 17-19 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2BH

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 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