Advanced company searchLink opens in new window

CT HALLIDAY LTD

Company number 14015091

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2023 DS01 Application to strike the company off the register
25 Sep 2023 AA Micro company accounts made up to 5 April 2023
27 Jul 2023 AA01 Previous accounting period extended from 31 March 2023 to 5 April 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
07 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
06 Sep 2022 AD01 Registered office address changed from 7B Market Street Whaley Bridge SK23 7AA United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 6 September 2022
20 Jun 2022 TM01 Termination of appointment of Kirsty Dempsey as a director on 9 June 2022
20 Jun 2022 PSC07 Cessation of Kirsty Dempsey as a person with significant control on 9 June 2022
17 Jun 2022 PSC01 Notification of Jhoana Arevalo as a person with significant control on 9 June 2022
16 Jun 2022 AP01 Appointment of Ms Jhoana Arevalo as a director on 9 June 2022
04 May 2022 AD01 Registered office address changed from Suite 203 the Darwin Rooms 1 Worcester Road Malvern WR14 4QY United Kingdom to 7B Market Street Whaley Bridge SK23 7AA on 4 May 2022
22 Apr 2022 AD01 Registered office address changed from 32 Conway Drive Thatcham RG18 3AT England to Suite 203 the Darwin Rooms 1 Worcester Road Malvern WR14 4QY on 22 April 2022
31 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted