CONSTRUCTION TEAM TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 06386136 |
Category | Private Limited Company |
Incorporated | 01 Oct 2007 |
Age | 16 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2018 |
Years | 6 years, 5 months, 7 days |
SUMMARY
CONSTRUCTION TEAM TECHNOLOGIES LTD is an dissolved private limited company with number 06386136. It was incorporated 16 years, 9 months, 5 days ago, on 01 October 2007 and it was dissolved 6 years, 5 months, 7 days ago, on 30 January 2018. The company address is 4 Oakwell Drive 4 Oakwell Drive, Leeds, LS8 4AE.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type micro entity
Date: 10 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Anthony Putsman
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Paul Mcarthur
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MILL POOL HOUSE,GODALMING,GU7 1EY
Number: | 03200095 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLNSHIRE PARK HOMES LIMITED
119 CHURCH ROAD,LINCOLNSHIRE,PE21 0LG
Number: | 04002301 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPUS LAND (OLDBURY PROJECT MANAGEMENT) LLP
TIME & LIFE BUILDING,LONDON,W1J 6TL
Number: | OC420425 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
21 BAMPTON STREET,TIVERTON,EX16 6AA
Number: | 07505976 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALISED SPRAYING SERVICES LTD
UNIT 50 HORNDON ROAD,STANFORD-LE-HOPE,SS17 8PF
Number: | 11161927 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN GREW CONSTRUCTION CO LIMITED
9 IVY MILL CLOSE,GODSTONE,RH9 8NG
Number: | 06973561 |
Status: | ACTIVE |
Category: | Private Limited Company |