Advanced company searchLink opens in new window

C & T PROPERTIES (LONDON) LTD

Company number 06156928

Filter by category

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)
21 Jun 2023 WU07 Progress report in a winding up by the court
07 Jul 2022 WU07 Progress report in a winding up by the court
25 Jun 2021 WU07 Progress report in a winding up by the court
17 Jun 2020 WU07 Progress report in a winding up by the court
22 Jul 2019 WU07 Progress report in a winding up by the court
04 Apr 2019 WU07 Progress report in a winding up by the court
15 Mar 2019 WU07 Progress report in a winding up by the court
14 Jul 2016 AD01 Registered office address changed from 105 Seven Sisters Road London N7 7QP to 1 Kings Avenue Winchmore Hill London N21 3NA on 14 July 2016
12 Jul 2016 4.31 Appointment of a liquidator
21 Mar 2016 COCOMP Order of court to wind up
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
02 Dec 2014 AA Accounts for a small company made up to 31 March 2014
02 Dec 2014 AA Accounts for a small company made up to 31 March 2013
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
16 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
24 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 CERTNM Company name changed unva LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution