Advanced company searchLink opens in new window

CT SOLUTIONS (RETAIL) LIMITED

Company number 06466110

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)
18 May 2018 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2012 L64.04 Dissolution deferment
01 Aug 2012 L64.07 Completion of winding up
30 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2011 COCOMP Order of court to wind up
25 Sep 2010 TM01 Termination of appointment of Angela Brooks as a director
24 Jun 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 40,000
24 Jun 2010 AP03 Appointment of Mrs Christine Jeanette Williams as a secretary
24 Jun 2010 CH01 Director's details changed for Angela Brooks on 7 January 2010
24 Jun 2010 TM02 Termination of appointment of Claire Thorndyke as a secretary
08 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2009 288a Director appointed angela brooks
08 Apr 2009 225 Accounting reference date extended from 31/01/2009 to 30/04/2009
08 Apr 2009 288b Appointment terminated director andrew thorndyke
20 Feb 2009 287 Registered office changed on 20/02/2009 from 122 new london road chelmsford essex CM2 0RG
08 Jan 2009 363a Return made up to 07/01/09; full list of members
06 May 2008 288a Director appointed mr stephen ashley brooks
12 Apr 2008 88(2) Ad 07/04/08\gbp si 39900@1=39900\gbp ic 100/40000\
10 Apr 2008 123 Gbp nc 1000/100000\07/04/08
05 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Jan 2008 288a New director appointed
22 Jan 2008 88(2)R Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100
22 Jan 2008 288b Director resigned
22 Jan 2008 288a New secretary appointed