- Company Overview for CONTROLLED TECHNICAL SERVICES LTD. (SC163970)
- Filing history for CONTROLLED TECHNICAL SERVICES LTD. (SC163970)
- People for CONTROLLED TECHNICAL SERVICES LTD. (SC163970)
- More for CONTROLLED TECHNICAL SERVICES LTD. (SC163970)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
12 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
16 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
10 Mar 2015 | AA01 | Previous accounting period shortened from 5 April 2015 to 31 January 2015 | |
14 May 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
16 May 2013 | CH03 | Secretary's details changed for Janey Johnston Smith on 8 April 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
06 Jan 2012 | CH01 | Director's details changed for Thomas Carson Smith on 1 December 2011 | |
06 Jan 2012 | CH03 | Secretary's details changed for Janey Johnston Smith on 1 December 2011 | |
06 Jan 2012 | AD01 | Registered office address changed from Quarry Knowe Cottage 28 Church Hill Auchinleck Ayrshire KA18 2AE on 6 January 2012 | |
15 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Thomas Carson Smith on 7 March 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
14 May 2009 | 363a | Return made up to 07/03/09; full list of members |