Download leads from Nexok and grow your business. Find out more

CTF Sectional Buildings Ltd

Documents

Total Documents69
Total Pages357

Filing History

31 December 2020Confirmation statement made on 12 December 2020 with no updates
31 December 2020Micro company accounts made up to 31 December 2019
16 January 2020Confirmation statement made on 12 December 2019 with no updates
27 September 2019Micro company accounts made up to 31 December 2018
3 January 2019Confirmation statement made on 12 December 2018 with no updates
29 September 2018Micro company accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 12 December 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
23 December 2016Confirmation statement made on 12 December 2016 with updates
23 December 2016Confirmation statement made on 12 December 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
28 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
28 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
18 November 2015Total exemption small company accounts made up to 31 December 2014
18 November 2015Total exemption small company accounts made up to 31 December 2014
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
1 August 2014Registration of charge NI0621660001, created on 25 July 2014
1 August 2014Registration of charge NI0621660001, created on 25 July 2014
18 March 2014Total exemption small company accounts made up to 31 December 2012
18 March 2014Total exemption small company accounts made up to 31 December 2012
12 March 2014Compulsory strike-off action has been discontinued
12 March 2014Compulsory strike-off action has been discontinued
11 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
17 January 2014First Gazette notice for compulsory strike-off
17 January 2014First Gazette notice for compulsory strike-off
22 August 2013Registered office address changed from at the Offices of Jas Campbell & Co 49 Managher Road Aghadowey Coleraine, Co Londonderry BT51 4DE on 22 August 2013
22 August 2013Registered office address changed from at the Offices of Jas Campbell & Co 49 Managher Road Aghadowey Coleraine, Co Londonderry BT51 4DE on 22 August 2013
26 January 2013Compulsory strike-off action has been discontinued
26 January 2013Compulsory strike-off action has been discontinued
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
24 January 2013Total exemption small company accounts made up to 31 December 2011
24 January 2013Total exemption small company accounts made up to 31 December 2011
11 January 2013First Gazette notice for compulsory strike-off
11 January 2013First Gazette notice for compulsory strike-off
18 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
18 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 31 December 2009
27 September 2010Total exemption small company accounts made up to 31 December 2009
1 April 2010Secretary's details changed for Tracey Marie Scullion on 13 November 2009
1 April 2010Director's details changed for Patrick James Scullion on 13 November 2009
1 April 2010Director's details changed for Tracey Marie Scullion on 13 November 2009
1 April 2010Director's details changed for Tracey Marie Scullion on 13 November 2009
1 April 2010Annual return made up to 12 December 2009 with a full list of shareholders
1 April 2010Director's details changed for Patrick James Scullion on 13 November 2009
1 April 2010Secretary's details changed for Tracey Marie Scullion on 13 November 2009
1 April 2010Annual return made up to 12 December 2009 with a full list of shareholders
27 November 2009Total exemption small company accounts made up to 31 December 2008
27 November 2009Total exemption small company accounts made up to 31 December 2008
24 March 200912/12/08 annual return shuttle
24 March 200912/12/08 annual return shuttle
1 March 200931/12/07 annual accts
1 March 200931/12/07 annual accts
25 July 200812/12/07 annual return shuttle
25 July 200812/12/07 annual return shuttle
6 January 2007Change of dirs/sec
6 January 2007Change of dirs/sec
12 December 2006Incorporation
12 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing