Advanced company searchLink opens in new window

THE CT PARTNERSHIP LIMITED

Company number 07242865

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Sep 2015 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 23 September 2015
22 Sep 2015 600 Appointment of a voluntary liquidator
22 Sep 2015 4.70 Declaration of solvency
22 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-07
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 CH01 Director's details changed for Mrs Julie Cole on 1 January 2015
20 Feb 2015 AD02 Register inspection address has been changed to The Old Bakery Blackborough Road Reigate Surrey RH2 7BU
22 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
03 Apr 2014 AP03 Appointment of Mr Charles Roderick Spencer Fowler as a secretary
03 Apr 2014 TM02 Termination of appointment of Ian Cole as a secretary
03 Apr 2014 AD01 Registered office address changed from 103 Wodeland Avenue Guildford Surrey GU2 4LD on 3 April 2014
26 Feb 2014 AP01 Appointment of Mrs Julie Cole as a director
26 Feb 2014 TM01 Termination of appointment of Colin Tenwick as a director
13 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
31 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Mr Ian Roy Cole on 23 May 2011