Advanced company searchLink opens in new window

CENTRAL TICKETING UK LIMITED

Company number 06840503

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)
16 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Nov 2012 4.68 Liquidators' statement of receipts and payments to 27 October 2012
28 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2011 4.20 Statement of affairs with form 4.19
08 Nov 2011 600 Appointment of a voluntary liquidator
08 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-28
06 Sep 2011 TM02 Termination of appointment of Wimpole House Company Services (London) Limited as a secretary on 3 March 2011
06 Sep 2011 TM02 Termination of appointment of Wimpole House Company Services (London) Limited as a secretary on 3 March 2011
06 Sep 2011 AD01 Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 6 September 2011
06 May 2011 ANNOTATION Rectified The TM01 was removed from the public register on 11/03/2013 as it is factually inaccurate or is derived from something factually inaccurate
07 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
10 Mar 2011 AP04 Appointment of Wimpole House Company Services (London) Limited as a secretary
10 Mar 2011 TM02 Termination of appointment of Nationwide Company Secretary Limited as a secretary
23 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-22
23 Feb 2011 CONNOT Change of name notice
18 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-07
18 Feb 2011 CONNOT Change of name notice
20 Jan 2011 ANNOTATION Rectified The AP01 was removed from the public register on 12/03/2013 as it was factually inaccurate or was derived from something factually inaccurate
10 Jan 2011 AP01 Appointment of Mr Martin Key as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 AD01 Registered office address changed from The Big Peg 120 Vyse Street Jewellery Quarter Birmingham West Midlands B18 6NF on 22 November 2010
19 Nov 2010 TM01 Termination of appointment of Martin Key as a director
16 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
16 Mar 2010 CH04 Secretary's details changed for Nationwide Company Secretary Limited on 2 October 2009