CTP CONSULTANTS LTD

06498189
SUITE B311 BUSINESS FIRST CENTRE 23 GOODLASS ROAD LIVERPOOL L24 9HJ

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jul 2020 accounts Annual Accounts 7 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2019 accounts Annual Accounts 8 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jan 2018 accounts Annual Accounts 7 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 accounts Annual Accounts 6 Buy now
03 Jan 2017 officers Change of particulars for director (Mr Christopher Thomas Paul Simmons) 2 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
03 May 2016 officers Change of particulars for director (Mr Christopher Thoas Paul Simmons) 2 Buy now
03 May 2016 officers Appointment of director (Mr Christopher Thoas Paul Simmons) 2 Buy now
30 Apr 2016 resolution Resolution 3 Buy now
29 Apr 2016 officers Termination of appointment of director (Tracey Elizabeth Simmons) 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Paul Edward Simmons) 1 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 accounts Annual Accounts 2 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 accounts Annual Accounts 2 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 2 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
07 Mar 2013 accounts Annual Accounts 2 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
06 Mar 2012 accounts Annual Accounts 2 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
02 Apr 2011 accounts Annual Accounts 2 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for director (Tracey Elizabeth Simmons) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Mr Paul Edward Simmons) 2 Buy now
08 Mar 2010 officers Change of particulars for secretary (Tracey Elizabeth Simmons) 1 Buy now
07 Dec 2009 accounts Annual Accounts 2 Buy now
10 Mar 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
18 Feb 2008 accounts Accounting reference date extended from 28/02/09 to 30/06/09 1 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
18 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2008 capital Ad 11/02/08--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
08 Feb 2008 incorporation Incorporation Company 9 Buy now