Advanced company searchLink opens in new window

CTM PARTNERSHIP LTD

Company number 03441924

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
17 Feb 2017 4.68 Liquidators' statement of receipts and payments to 8 December 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AD01 Registered office address changed from 838 Wickham Road Croydon Surrey CR0 8ED to C/O Arkin & Co High Street Maple House Potters Bar Herts EN6 5BS on 29 December 2015
23 Dec 2015 600 Appointment of a voluntary liquidator
23 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-09
23 Dec 2015 4.70 Declaration of solvency
17 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
29 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 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 100
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Cemal Teki Munir on 1 October 2009
03 Nov 2010 CH03 Secretary's details changed for Ayla Munir on 1 October 2009
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
24 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008