C.N.T. LIMITED

Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire
StatusDISSOLVED
Company No.03069723
CategoryPrivate Limited Company
Incorporated19 Jun 1995
Age28 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution05 Aug 2020
Years3 years, 10 months, 8 days

SUMMARY

C.N.T. LIMITED is an dissolved private limited company with number 03069723. It was incorporated 28 years, 11 months, 24 days ago, on 19 June 1995 and it was dissolved 3 years, 10 months, 8 days ago, on 05 August 2020. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG

New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN

Change date: 2019-08-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

New address: Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG

Old address: Byron House Green Lane Heywood OL10 2DY England

Change date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Joanne Elizabeth Mycock

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Paul Mycock

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Mycock

Change date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Old address: Rowan House Sandbrook Business Park, Sandbrook Way Rochdale Lancashire OL11 1LQ

New address: Byron House Green Lane Heywood OL10 2DY

Change date: 2016-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Mycock

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-31

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from 10 st chads court rochdale lancashire OL16 1QU

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher mycock / 01/10/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/98; no change of members

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/96; full list of members

Documents

View document PDF

Statement of affairs

Date: 16 Jun 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Jun 1996

Category: Capital

Type: 88(2)O

Description: Ad 29/06/95--------- £ si 1000@1

Documents

View document PDF

Legacy

Date: 28 May 1996

Category: Capital

Type: 88(2)P

Description: Ad 29/06/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAYU CORPORATION LTD

70 EASTCOTE ROAD,RUISLIP,HA4 8DP

Number:11206281
Status:ACTIVE
Category:Private Limited Company

AIRPORT MANAGEMENT SERVICES LIMITED

HEAD OFFICE,INVERNESS,IV2 7JB

Number:SC353385
Status:ACTIVE
Category:Private Limited Company

BD FINANCE LTD

CORNFIELD HOUSE,SUNNINGWELL,OX13 6RQ

Number:11141212
Status:ACTIVE
Category:Private Limited Company

HOME WORK CONSTRUCTION SERVICES LIMITED

23 CHYVELAH VALE,TRURO,TR1 3YJ

Number:09281866
Status:ACTIVE
Category:Private Limited Company

LITTLE RED SHORTS LIMITED

40 ROCKSIDE VIEW,MATLOCK,DE4 3GP

Number:11879123
Status:ACTIVE
Category:Private Limited Company

PARKER MARINE SERVICES LTD

17 ENTERPRISE CLOSE,SOUTHAMPTON,SO31 9BD

Number:11231583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source