Advanced company searchLink opens in new window

CUSTOMER RESEARCH TECHNOLOGY LIMITED

Company number 04156846

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
10 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
06 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2021 AD01 Registered office address changed from 2 Orchard Court Binley Business Park Harry Weston Road Coventry CV3 2TQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 5 January 2021
04 Jan 2021 600 Appointment of a voluntary liquidator
04 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-14
04 Jan 2021 LIQ02 Statement of affairs
30 Sep 2020 CH01 Director's details changed for Mr Simon Oliver James Dean on 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
03 Aug 2020 PSC04 Change of details for Mr Andrew Thomas Childerhouse as a person with significant control on 3 August 2020
11 Jun 2020 PSC01 Notification of Andrew Thomas Childerhouse as a person with significant control on 26 September 2019
11 Jun 2020 PSC07 Cessation of Simon John Rowland as a person with significant control on 26 September 2019
09 Dec 2019 CH01 Director's details changed for Mr Simon Oliver James Dean on 9 December 2019
27 Sep 2019 MR01 Registration of charge 041568460004, created on 27 September 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Sep 2019 AP01 Appointment of Mr Mark Foster Hughes as a director on 19 September 2019
25 Sep 2019 TM01 Termination of appointment of Simon John Rowland as a director on 19 September 2019
19 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 May 2019 SH08 Change of share class name or designation
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 Jan 2019 TM01 Termination of appointment of David Charles Nichols Lyon as a director on 31 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with updates