CTF FREIGHT LTD

112 Cookkill Road 112 Cookkill Road, Armagh, BT60 4JB, Armagh, Northern Ireland
StatusDISSOLVED
Company No.NI654522
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 11 months, 7 days
JurisdictionNorthern Ireland
Dissolution07 May 2024
Years1 month, 23 days

SUMMARY

CTF FREIGHT LTD is an dissolved private limited company with number NI654522. It was incorporated 5 years, 11 months, 7 days ago, on 23 July 2018 and it was dissolved 1 month, 23 days ago, on 07 May 2024. The company address is 112 Cookkill Road 112 Cookkill Road, Armagh, BT60 4JB, Armagh, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mccrea

Notification date: 2020-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Niall Mccaul

Cessation date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mccrea

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nial Mc Caul

Termination date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niall Mccaul

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jorden Anthnoy Mc Gleenon

Cessation date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Anthony Mc Gleenon

Termination date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2020

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nial Mc Caul

Appointment date: 2019-12-07

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-25

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jorden Anthnoy Mc Gleenon

Notification date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jarlath James Connelly

Cessation date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarlath James Connelly

Termination date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2020

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Anthony Mc Gleenon

Appointment date: 2018-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: 2C Newry Street Markethill Markethill Armagh BT60 1TA Northern Ireland

New address: 112 Cookkill Road Middletown Armagh Armagh BT60 4JB

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST RENEWABLE ALPHA LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:09732283
Status:ACTIVE
Category:Private Limited Company

HARVEY CEILINGS LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:04197591
Status:ACTIVE
Category:Private Limited Company

IMCC PIPELINE LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11278488
Status:ACTIVE
Category:Private Limited Company

P. R. GAUNT TECHNICAL SERVICES LTD

51 BALMORAL ROAD,SOUTH YORKSHIRE,DN2 5BZ

Number:03518750
Status:ACTIVE
Category:Private Limited Company

THE DALES LINEN HIRE COMPANY LTD

BEACON VIEW MAIN STREET,LEYBURN,DL8 4LP

Number:11568318
Status:ACTIVE
Category:Private Limited Company

THE HOT TUB CENTRE LIMITED

20 20 KINGSWAY,NORWICH,NR2 4UE

Number:04941810
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