CTS CONSTRUCTION LIMITED

28 Castle Street, Hertford, SG14 1HH, Hertfordshire, England
StatusLIQUIDATION
Company No.09585153
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 25 days
JurisdictionEngland Wales

SUMMARY

CTS CONSTRUCTION LIMITED is an liquidation private limited company with number 09585153. It was incorporated 9 years, 25 days ago, on 11 May 2015. The company address is 28 Castle Street, Hertford, SG14 1HH, Hertfordshire, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2024

Action Date: 07 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095851530001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Old address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England

Change date: 2022-09-09

New address: 28 Castle Street Hertford Hertfordshire SG14 1HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095851530001

Charge creation date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS

New address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 11 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS

Change date: 2015-08-10

Old address: Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Colin James Harris

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Mr Antony Alan Garley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ

Old address: 4 st. Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Clifford Donald Wing

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACREAGE RECRUITMENT LTD

1301 STRATFORD ROAD,BIRMINGHAM,B28 9HH

Number:11955552
Status:ACTIVE
Category:Private Limited Company

CAMCLAD (STEELWORK) LIMITED

3 MORLEY'S PLACE,CAMBRIDGE,CB22 3TG

Number:06057026
Status:ACTIVE
Category:Private Limited Company

FARMGEM LIMITED

LEWER HOUSE,LINCOLN,LN5 7DB

Number:06941141
Status:ACTIVE
Category:Private Limited Company

FRIENDS WITH NATURE LIMITED

34 FELDSPAR CLOSE,SITTINGBOURNE,ME10 5FE

Number:08834107
Status:ACTIVE
Category:Private Limited Company

SERGHEI FRANTUZAN LIMITED

17 EVENLEY ROAD,NORTHAMPTON,NN2 8JR

Number:11026062
Status:ACTIVE
Category:Private Limited Company

THE APPRENTICE COMPANY LTD

ACCOUNTANCY HOUSE,KENILWORTH,CV8 1LL

Number:06770282
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