CT SECRETARIES LIMITED
Status | DISSOLVED |
Company No. | 06466345 |
Category | Private Limited Company |
Incorporated | 08 Jan 2008 |
Age | 16 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 20 days |
SUMMARY
CT SECRETARIES LIMITED is an dissolved private limited company with number 06466345. It was incorporated 16 years, 4 months, 22 days ago, on 08 January 2008 and it was dissolved 7 months, 20 days ago, on 10 October 2023. The company address is Unit 7 Hembrow, Evegate Business Park Station Road Unit 7 Hembrow, Evegate Business Park Station Road, Ashford, TN25 6SX, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Old address: Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England
New address: Unit 7 Hembrow, Evegate Business Park Station Road Smeeth Ashford TN25 6SX
Change date: 2022-10-27
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prue Weatherley
Appointment date: 2021-05-19
Documents
Gazette filings brought up to date
Date: 21 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Weatherley
Termination date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-10
Officer name: Mr John Weatherley
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Weatherley
Change date: 2020-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
New address: Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX
Change date: 2020-03-10
Old address: Unit 5 Merchant Evegate Business Park Ashford TN25 6SX England
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type dormant
Date: 13 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-29
Psc name: John Weatherley
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Anthony James Weeks
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Weatherley
Appointment date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
New address: Unit 5 Merchant Evegate Business Park Ashford TN25 6SX
Old address: 22 Base Point Folkestone Kent CT19 4RH
Change date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-08
Officer name: Mr Anthony James Weeks
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Weatherley
Termination date: 2015-04-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 10 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Gazette filings brought up to date
Date: 08 Mar 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type dormant
Date: 07 Mar 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 25 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type dormant
Date: 23 May 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Dissolved compulsory strike off suspended
Date: 28 Mar 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-27
Old address: 16 Shearway Business Park Folkestone Kent CT19 4RH
Documents
Gazette filings brought up to date
Date: 18 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type dormant
Date: 15 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Gazette filings brought up to date
Date: 09 Feb 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 08 Feb 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 05 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Weatherley
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretariat officers LIMITED
Documents
Some Companies
65 STAMFORD STREET,LONDON,SE1 9NB
Number: | 10667164 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SANDERSON VILLAS,GATESHEAD,NE8 3DD
Number: | 11345147 |
Status: | ACTIVE |
Category: | Private Limited Company |
694 STRATFORD ROAD,BIRMINGHAM,B11 4AT
Number: | 11940179 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LIPHOOK CLOSE,HORNCHURCH,RM12 4LS
Number: | 05898418 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WALES DRY LINING LIMITED
OFFICE A LIMEKILN BUSINESS CENTRE,PONTYPOOL,NP4 6TF
Number: | 11912598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CHAMBERS - SUITE 9, 3RD FLOOR,LIVERPOOL,L2 9SH
Number: | 09691432 |
Status: | ACTIVE |
Category: | Private Limited Company |