Advanced company searchLink opens in new window

CTS GROUP (HOLDINGS) UK LIMITED

Company number 05792271

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)
28 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 Aug 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2014
22 Jul 2013 AD01 Registered office address changed from Eagle House 175 Hornby Road Blackpool Lancashire FY1 4JA on 22 July 2013
19 Jul 2013 4.20 Statement of affairs with form 4.19
19 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jul 2013 600 Appointment of a voluntary liquidator
07 Jun 2012 AA
30 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
03 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
05 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
09 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Jul 2009 363a Return made up to 24/04/09; full list of members
05 Mar 2009 288b Appointment terminated director john buckley
19 Feb 2009 AA Accounts made up to 31 July 2008
14 May 2008 363a Return made up to 24/04/08; full list of members
21 Feb 2008 AA Accounts made up to 31 July 2007
22 May 2007 363a Return made up to 24/04/07; full list of members
02 Mar 2007 288b Director resigned
02 Mar 2007 288a New director appointed
18 Aug 2006 SA Statement of affairs
18 Aug 2006 88(2)R Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100
03 Aug 2006 395 Particulars of mortgage/charge
13 Jun 2006 288b Director resigned