CUSTOMER RESEARCH TECHNOLOGY LIMITED
Company number 04156846
- Company Overview for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- Filing history for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- People for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- Charges for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- Insolvency for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- More for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
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) |
---|---|---|---|
11 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
10 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
06 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2021 | AD01 | Registered office address changed from 2 Orchard Court Binley Business Park Harry Weston Road Coventry CV3 2TQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 5 January 2021 | |
04 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | LIQ02 | Statement of affairs | |
30 Sep 2020 | CH01 | Director's details changed for Mr Simon Oliver James Dean on 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
03 Aug 2020 | PSC04 | Change of details for Mr Andrew Thomas Childerhouse as a person with significant control on 3 August 2020 | |
11 Jun 2020 | PSC01 | Notification of Andrew Thomas Childerhouse as a person with significant control on 26 September 2019 | |
11 Jun 2020 | PSC07 | Cessation of Simon John Rowland as a person with significant control on 26 September 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Simon Oliver James Dean on 9 December 2019 | |
27 Sep 2019 | MR01 | Registration of charge 041568460004, created on 27 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
25 Sep 2019 | AP01 | Appointment of Mr Mark Foster Hughes as a director on 19 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Simon John Rowland as a director on 19 September 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | SH08 | Change of share class name or designation | |
21 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
14 Jan 2019 | TM01 | Termination of appointment of David Charles Nichols Lyon as a director on 31 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates |