Advanced company searchLink opens in new window

C.T. COMPUTER SERVICES LIMITED

Company number 01067004

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2015 DS01 Application to strike the company off the register
24 Dec 2014 SH19 Statement of capital on 24 December 2014
  • GBP 1
18 Dec 2014 SH20 Statement by directors
18 Dec 2014 CAP-SS Solvency statement dated 01/12/14
18 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2014 CH01 Director's details changed for Christopher Paul Breakiron on 1 October 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
16 Sep 2014 AA Accounts made up to 31 December 2013
15 Sep 2014 AP01 Appointment of Christopher Paul Breakiron as a director on 28 August 2014
15 Sep 2014 AP01 Appointment of Timothy Conal Boyle as a director on 28 August 2014
03 Sep 2014 TM01 Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014
03 Sep 2014 TM01 Termination of appointment of David Paul Digiacomo as a director on 28 August 2014
22 May 2014 AP01 Appointment of Victoria Elizabeth Silbey as a director on 25 April 2014
28 Apr 2014 TM01 Termination of appointment of Timothy James Ampstead as a director on 25 April 2014
15 Jan 2014 AP01 Appointment of David Paul Digiacomo as a director on 7 January 2014
19 Dec 2013 TM01 Termination of appointment of Karen Marie Mullane as a director on 17 December 2013
03 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
17 Sep 2013 AA Accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
14 Sep 2012 AA Accounts made up to 31 December 2011
04 Oct 2011 CH01 Director's details changed for Mr Timothy James Ampstead on 4 October 2011
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from 25 Canada Square 39th Floor London E14 5LQ on 4 October 2011