- Company Overview for CTL COMPONENTS GROUP LIMITED (04623268)
- Filing history for CTL COMPONENTS GROUP LIMITED (04623268)
- People for CTL COMPONENTS GROUP LIMITED (04623268)
- Charges for CTL COMPONENTS GROUP LIMITED (04623268)
- Insolvency for CTL COMPONENTS GROUP LIMITED (04623268)
- More for CTL COMPONENTS GROUP LIMITED (04623268)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2021 | |
10 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2020 | |
28 Jun 2019 | AD01 | Registered office address changed from 9 Coombe Ridings Kingston upon Thames Surrey KT2 7JT to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 28 June 2019 | |
27 Jun 2019 | LIQ01 | Declaration of solvency | |
27 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
31 Jul 2018 | AA01 | Current accounting period extended from 30 April 2018 to 31 August 2018 | |
04 Apr 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
03 Feb 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
08 Mar 2016 | SH03 | Purchase of own shares. | |
07 Mar 2016 | MAR | Re-registration of Memorandum and Articles | |
07 Mar 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | RR02 | Re-registration from a public company to a private limited company | |
15 Feb 2016 | TM01 | Termination of appointment of Avram Balabanovic as a director on 15 February 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
10 Nov 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|