16 CTR LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Removal of liquidator by court order

View Document

12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

14/01/2514 January 2025 Appointment of a voluntary liquidator

View Document

14/01/2514 January 2025 Removal of liquidator by court order

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

02/02/242 February 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

04/09/234 September 2023 Administrator's progress report

View Document

08/03/238 March 2023 Administrator's progress report

View Document

06/03/236 March 2023 Notice of appointment of a replacement or additional administrator

View Document

20/02/2320 February 2023 Notice of appointment of a replacement or additional administrator

View Document

16/02/2316 February 2023 Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16

View Document

07/02/237 February 2023 Notice of order removing administrator from office

View Document

01/02/231 February 2023 Notice of extension of period of Administration

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

14/09/2214 September 2022 Administrator's progress report

View Document

21/04/2221 April 2022 Result of meeting of creditors

View Document

04/04/224 April 2022 Statement of administrator's proposal

View Document

11/02/2211 February 2022 Appointment of an administrator

View Document

09/02/229 February 2022 Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-02-09

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118911930001

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118911930002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118911930001

View Document

19/03/1919 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company