Advanced company searchLink opens in new window

CTL DIGITAL UK LIMITED

Company number 05455862

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)
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