Advanced company searchLink opens in new window

CTS PATENTS LIMITED

Company number 00249130

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 AP01 Appointment of Mr Kenneth John Morrison as a director on 1 December 2017
11 Dec 2017 TM01 Termination of appointment of Stephen John Skinner as a director on 1 December 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500
05 Jun 2015 CH01 Director's details changed for Mrs Lyn Carol Colloff on 1 June 2015
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 500
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
01 Jul 2013 AP01 Appointment of Mr Stephen John Skinner as a director
03 May 2013 TM01 Termination of appointment of Paul Long as a director
09 Nov 2012 CH01 Director's details changed for Mr Paul David Long on 9 November 2012
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2011 CC04 Statement of company's objects