- Company Overview for CTM PARTNERSHIP LTD (03441924)
- Filing history for CTM PARTNERSHIP LTD (03441924)
- People for CTM PARTNERSHIP LTD (03441924)
- Insolvency for CTM PARTNERSHIP LTD (03441924)
- More for CTM PARTNERSHIP LTD (03441924)
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
|
|
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
|
|
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
|
|
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
|
|
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 |