Advanced company searchLink opens in new window

CTL COMPONENTS GROUP LIMITED

Company number 04623268

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-06
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 98,800
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
  • GBP 98,800