Advanced company searchLink opens in new window

CENTRAL LONDON PROPERTY TRUST LIMITED

Company number 07174705

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)
15 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 30 March 2019
26 May 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 101.00
12 Apr 2016 AD01 Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF to 81 Station Road Marlow Buckinghamshire SL7 1NS on 12 April 2016
12 Apr 2016 4.70 Declaration of solvency
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2016 MR04 Satisfaction of charge 2 in full
05 Apr 2016 MR04 Satisfaction of charge 3 in full
05 Apr 2016 MR04 Satisfaction of charge 1 in full
14 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
14 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
06 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jan 2013 AP01 Appointment of Mr Jonathan Stein as a director