Advanced company searchLink opens in new window

CT PROPERTY LIMITED

Company number 05086327

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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 3 March 2017
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 September 2016
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 March 2016
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 September 2015
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 March 2015
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 September 2014
04 Sep 2014 4.40 Notice of ceasing to act as a voluntary liquidator
04 Sep 2014 600 Appointment of a voluntary liquidator
04 Sep 2014 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
14 Aug 2014 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 March 2014
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 September 2013
09 Apr 2013 4.68 Liquidators' statement of receipts and payments to 3 March 2013
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 3 September 2012
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 3 March 2012
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 3 September 2011
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 3 March 2011
15 Mar 2010 4.20 Statement of affairs with form 4.19
15 Mar 2010 600 Appointment of a voluntary liquidator
15 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Mar 2010 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 15 March 2010
12 Feb 2010 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 12 February 2010
20 Nov 2009 TM02 Termination of appointment of Michael Quah as a secretary