Advanced company searchLink opens in new window

CTL LIMITED

Company number 00645093

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 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Jun 2011 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 6 June 2011
06 Jun 2011 AD02 Register inspection address has been changed
03 Jun 2011 4.70 Declaration of solvency
03 Jun 2011 600 Appointment of a voluntary liquidator
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-24
08 Apr 2011 AAMD Amended accounts for a dormant company made up to 31 December 2010
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 275,000
04 Mar 2010 TM02 Termination of appointment of Stephen Hopkins as a secretary
01 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AP03 Appointment of Mr Stephen John Hopkins as a secretary
01 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
13 Jan 2010 TM02 Termination of appointment of Deborah Saunders as a secretary
18 Nov 2009 CH01 Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Adrian Patrick White on 1 October 2009
18 Jun 2009 AA Full accounts made up to 31 December 2008
19 Jan 2009 363a Return made up to 17/01/09; full list of members
04 Aug 2008 AA Full accounts made up to 31 December 2007
09 Jun 2008 288c Director's Change of Particulars / david oldfield / 30/04/2008 / HouseName/Number was: , now: 25; Street was: east barn elses farm, now: gresham street; Area was: morleys road, now: ; Post Town was: sevenoaks weald, now: london; Region was: kent, now: ; Post Code was: TN14 6QX, now: EC2V 7HN; Secure Officer was: false, now: true
21 May 2008 288a Director appointed mr adrian patrick white
15 May 2008 288b Appointment Terminated Director michael kilbee
19 Mar 2008 288c Director's Change of Particulars / david oldfield / 17/03/2008 /
17 Jan 2008 363a Return made up to 17/01/08; full list of members