Advanced company searchLink opens in new window

C-TECH ASSOCIATES LIMITED

Company number 03108655

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 DS01 Application to strike the company off the register
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 200
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
02 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of James Clarke as a director
26 Jan 2011 AP01 Appointment of Peter Iain Maynard Skoulding as a director
25 Jan 2011 AD02 Register inspection address has been changed
11 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
16 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
10 Nov 2009 CH01 Director's details changed for Mr James Ian Clarke on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
06 Mar 2009 363a Return made up to 01/03/09; full list of members
21 Jan 2009 AA Accounts made up to 31 March 2008
18 Dec 2008 288a Director appointed james ian clarke
18 Mar 2008 363a Return made up to 01/03/08; full list of members
23 Oct 2007 288c Director's particulars changed
04 Oct 2007 AA Accounts made up to 31 March 2007
05 Apr 2007 288b Director resigned
01 Mar 2007 363a Return made up to 01/03/07; full list of members
02 Jan 2007 288c Director's particulars changed
02 Jan 2007 288c Secretary's particulars changed