Advanced company searchLink opens in new window

CTS ESSEX LTD.

Company number 04444443

Filter by category

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
08 May 2017 AA Accounts for a dormant company made up to 31 July 2016
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
26 May 2016 TM01 Termination of appointment of Janice Argo Maclean as a director on 1 January 2016
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Aug 2015 MR01 Registration of charge 044444430001, created on 7 August 2015
10 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
27 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Oct 2014 AP01 Appointment of Mr Andrew Robert Sparks as a director on 3 October 2014
17 Oct 2014 TM01 Termination of appointment of a director
17 Oct 2014 TM01 Termination of appointment of David Charles Law as a director on 6 October 2014
23 Jul 2014 CERTNM Company name changed chelmsford training services LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
23 Jul 2014 CONNOT Change of name notice
19 Jun 2014 TM01 Termination of appointment of Paul Bayliss as a director
19 Jun 2014 AP01 Appointment of Mrs Deborah Jean Hurst as a director
19 Jun 2014 TM01 Termination of appointment of Paul Bayliss as a director
18 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
18 Jun 2014 CH01 Director's details changed for Mr Paul Anthony Bayliss on 1 July 2013
23 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
18 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012