About

Registered Number: 02698582
Date of Incorporation: 19/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: Newton Moor Ind.Est., Hyde, Cheshire, SK14 4LF

 

Cremation Technology International Ltd was established in 1992, it's status at Companies House is "Dissolved". There are no directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 26 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 24 March 2010
169 - Return by a company purchasing its own shares 03 August 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
363s - Annual Return 19 March 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 06 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 08 April 1998
169 - Return by a company purchasing its own shares 29 January 1998
AA - Annual Accounts 11 April 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 13 March 1995
288 - N/A 29 March 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 09 January 1994
363b - Annual Return 12 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1992
287 - Change in situation or address of Registered Office 14 April 1992
NEWINC - New incorporation documents 19 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.