Advanced company searchLink opens in new window

COMPUTER TASK GROUP (HOLDINGS) LIMITED

Company number 01746873

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2021 DS01 Application to strike the company off the register
11 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
02 Oct 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Mar 2018 AP01 Appointment of John Laubacker as a director on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Mark John Stuhlmiller as a director on 2 March 2018
16 Mar 2018 TM02 Termination of appointment of Mark John Stuhlmiller as a secretary on 2 March 2018
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
06 May 2014 AD01 Registered office address changed from 11 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BP on 6 May 2014
17 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011