- Company Overview for CTA SERVICES LIMITED (04492027)
- Filing history for CTA SERVICES LIMITED (04492027)
- People for CTA SERVICES LIMITED (04492027)
- Insolvency for CTA SERVICES LIMITED (04492027)
- More for CTA SERVICES LIMITED (04492027)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2019 | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2018 | |
01 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
01 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2016 | |
02 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2015 | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2014 | |
11 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2013 | |
27 Nov 2012 | AD01 | Registered office address changed from C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER on 27 November 2012 | |
26 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 |
Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-09-02
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Cherie Georgina Williams on 23 July 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Sep 2008 | 363a | Return made up to 23/07/08; full list of members | |
17 Sep 2008 | 353 | Location of register of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |