Advanced company searchLink opens in new window

EMPRESS CTP LIMITED

Company number 06567444

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-02-08
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