- Company Overview for CT SOLUTIONS (RETAIL) LIMITED (06466110)
- Filing history for CT SOLUTIONS (RETAIL) LIMITED (06466110)
- People for CT SOLUTIONS (RETAIL) LIMITED (06466110)
- Charges for CT SOLUTIONS (RETAIL) LIMITED (06466110)
- Insolvency for CT SOLUTIONS (RETAIL) LIMITED (06466110)
- More for CT SOLUTIONS (RETAIL) LIMITED (06466110)
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
|
|
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 |