- Company Overview for CTL DIGITAL UK LIMITED (05455862)
- Filing history for CTL DIGITAL UK LIMITED (05455862)
- People for CTL DIGITAL UK LIMITED (05455862)
- Charges for CTL DIGITAL UK LIMITED (05455862)
- Insolvency for CTL DIGITAL UK LIMITED (05455862)
- More for CTL DIGITAL UK LIMITED (05455862)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2012 | |
23 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2012 | |
14 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2011 | |
21 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2011 | |
13 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2010 | |
23 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2010 | |
18 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2009 | |
28 Aug 2008 | 2.26B | Amended certificate of constitution of creditors' committee | |
14 Aug 2008 | 2.24B | Administrator's progress report to 6 August 2008 | |
14 Aug 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Aug 2008 | 2.23B | Result of meeting of creditors | |
15 Jul 2008 | 2.17B | Statement of administrator's proposal | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from 4TH floor 36 spital sqaure london E1 6DY | |
23 May 2008 | 2.12B | Appointment of an administrator | |
06 Mar 2008 | 288b | Appointment Terminated Director ron titchener | |
25 Feb 2008 | 88(2) | Ad 01/10/07-31/10/07 gbp si 281256@0.01=2812.56 gbp ic 172587.5/175400.06 | |
25 Feb 2008 | 88(2) | Capitals not rolled up | |
25 Feb 2008 | 88(2) | Ad 01/10/07-30/11/07 gbp si 218750@0.01=2187.5 gbp ic 170400/172587.5 | |
24 Jan 2008 | CERTNM | Company name changed claimtracker LIMITED\certificate issued on 24/01/08 | |
26 Oct 2007 | 395 | Particulars of mortgage/charge | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: 63-65 east street braintree essex CM7 3JJ | |
22 Oct 2007 | 288a | New secretary appointed | |
22 Oct 2007 | 288b | Secretary resigned |