Advanced company searchLink opens in new window

CTN BUILDINGS LIMITED

Company number 00906680

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
10 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2019
01 Sep 2020 TM01 Termination of appointment of Rolf Michael Mccullagh as a director on 26 August 2020
01 Sep 2020 AP01 Appointment of Mr John Graham as a director on 26 August 2020
01 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
18 Mar 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
12 Dec 2019 TM01 Termination of appointment of John Michael Mccullagh as a director on 12 December 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
12 Dec 2019 TM01 Termination of appointment of Tim Michael Mccullagh as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Ingeborg Maria Mccullagh as a director on 12 December 2019
28 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2018 TM02 Termination of appointment of Denis Cheung as a secretary on 28 February 2018
28 Jun 2017 PSC04 Change of details for Mr Rolf Michael Mccullagh as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jun 2017 PSC01 Notification of Tim Michael Mccullagh as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Rolf Michael Mccullagh as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of John Michael Mccullagh as a person with significant control on 6 April 2016
19 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016