- Company Overview for EMPRESS CTP LIMITED (06567444)
- Filing history for EMPRESS CTP LIMITED (06567444)
- People for EMPRESS CTP LIMITED (06567444)
- Charges for EMPRESS CTP LIMITED (06567444)
- Insolvency for EMPRESS CTP LIMITED (06567444)
- More for EMPRESS CTP LIMITED (06567444)
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) |
---|---|---|---|
05 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2015 | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2014 | |
12 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2013 | |
17 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | AD01 | Registered office address changed from 9 Commerce Road Lynchwood Peterborough PE2 6LR on 4 October 2012 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
18 Feb 2010 | AP01 | Appointment of Mark James Smith as a director | |
12 Feb 2010 | CERTNM |
Company name changed ctp finishing services LIMITED\certificate issued on 12/02/10
|
|
12 Feb 2010 | CONNOT | Change of name notice | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Aug 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
19 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
30 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2008 | 288b | Appointment terminated secretary david thompson parkin | |
16 Apr 2008 | NEWINC | Incorporation |