Advanced company searchLink opens in new window

CTBNPL LIMITED

Company number 04410997

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)
30 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 26,443,890
06 Oct 2011 600 Appointment of a voluntary liquidator
06 Oct 2011 4.70 Declaration of solvency
06 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-29
18 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
03 Feb 2011 TM01 Termination of appointment of Kevin Jones as a director
30 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
10 Sep 2010 AP01 Appointment of Mr Kevin David Jones as a director
17 Apr 2010 TM01 Termination of appointment of Brian Chinappi as a director
16 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
05 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
03 Apr 2009 288c Director's Change of Particulars / stephen shaw / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: loxwood house, now: 1 great winchester street; Area was: 2 ashwood place, now: ; Post Town was: sunningdale, now: ; Region was: berkshire, now: london; Post Code was: SL5 9ND, now: EC2N 2DB; Country was: , now: united kingdom; s
02 Apr 2009 288c Director's Change of Particulars / brian chinappi / 02/02/2009 / Nationality was: american, now: british; HouseName/Number was: , now: winchester house; Street was: appartment 11B,, now: 1 great winchester street; Area was: garden terrace one, 8 old peak road, now: ; Post Town was: hong kong, now: ; Region was: , now: london; Post Code was: foreign
10 Feb 2009 363a Return made up to 31/01/09; full list of members
29 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
11 Feb 2008 363a Return made up to 31/01/08; full list of members
02 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
01 Feb 2007 363a Return made up to 31/01/07; full list of members
04 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
23 Oct 2006 288c Director's particulars changed
28 Feb 2006 363a Return made up to 31/01/06; full list of members
06 Jan 2006 AA Group of companies' accounts made up to 31 December 2004