Advanced company searchLink opens in new window

CT88 LIMITED

Company number 08283353

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 13 June 2018
14 Jul 2017 AD01 Registered office address changed from Unit 24 Phoenix Business Park Birmingham B7 4NU to 10 st Helen's Road Swansea SA1 4AW on 14 July 2017
05 Jul 2017 LIQ02 Statement of affairs
05 Jul 2017 600 Appointment of a voluntary liquidator
05 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-14
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Sep 2015 AAMD Amended total exemption small company accounts made up to 30 November 2013
01 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
07 Jan 2013 CH01 Director's details changed for Ms Yuen Man Tsang on 6 November 2012
06 Nov 2012 NEWINC Incorporation