Advanced company searchLink opens in new window

CTX MOTOR FACTORS LIMITED

Company number 12576099

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 AD01 Registered office address changed from Kent Street Mill Kent Street Preston PR1 1PE England to 76 Roebuck Street Ashton-on-Ribble Preston PR2 2BQ on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Ghulam Qadir Abdul as a director on 30 November 2022
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2023 CS01 Confirmation statement made on 22 October 2022 with no updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2022 AP01 Appointment of Mr Tahir Badat as a director on 1 February 2022
12 Feb 2022 TM01 Termination of appointment of Tahir Badat as a director on 1 February 2022
12 Feb 2022 PSC01 Notification of Tahir Badat as a person with significant control on 1 February 2022
12 Feb 2022 PSC07 Cessation of Tahir Badat as a person with significant control on 1 February 2022
05 Feb 2022 PSC01 Notification of Tahir Badat as a person with significant control on 1 February 2022
05 Feb 2022 PSC07 Cessation of Syed Amer Bokhari as a person with significant control on 1 February 2022
05 Feb 2022 AP01 Appointment of Mr Tahir Badat as a director on 1 February 2022
05 Feb 2022 TM01 Termination of appointment of Syed Amer Bokhari as a director on 1 February 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 PSC01 Notification of Syed Amer Bokhari as a person with significant control on 4 August 2021
22 Oct 2021 PSC07 Cessation of Tahir Badat as a person with significant control on 4 August 2021
04 Aug 2021 AP01 Appointment of Mr Syed Amer Bokhari as a director on 4 August 2021
04 Aug 2021 TM01 Termination of appointment of Tahir Badat as a director on 4 August 2021
23 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
29 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
28 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted