Advanced company searchLink opens in new window

CTL THREE LIMITED

Company number 05489000

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2023 DS01 Application to strike the company off the register
07 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
04 Jul 2023 TM01 Termination of appointment of Paul Keith Wright as a director on 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
15 Jun 2023 AP01 Appointment of Mr Hayden David Robinson as a director on 15 June 2023
25 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
07 Apr 2022 AA Full accounts made up to 31 October 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
09 Mar 2021 AA Full accounts made up to 31 October 2020
22 Jan 2021 SH02 Statement of capital on 7 October 2020
  • GBP 404,444
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
29 Apr 2020 AA Full accounts made up to 31 October 2019
03 Mar 2020 AD01 Registered office address changed from 40-42 Beverley Road Hull HU3 1YE to Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE on 3 March 2020
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
20 Jun 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 October 2019
24 May 2019 AA Total exemption full accounts made up to 30 November 2018
01 May 2019 SH02 Statement of capital on 15 April 2019
  • GBP 404,446.01
16 Apr 2019 SH02 Sub-division of shares on 30 November 2008
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 404,447.33
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 November 2018
07 Jan 2019 AA Total exemption full accounts made up to 30 June 2018