17 CTR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Appointment of a voluntary liquidator |
10/04/2510 April 2025 | Removal of liquidator by court order |
12/03/2512 March 2025 | Liquidators' statement of receipts and payments to 2025-02-01 |
14/01/2514 January 2025 | Appointment of a voluntary liquidator |
14/01/2514 January 2025 | Removal of liquidator by court order |
13/02/2413 February 2024 | Appointment of a voluntary liquidator |
02/02/242 February 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
04/09/234 September 2023 | Administrator's progress report |
08/03/238 March 2023 | Administrator's progress report |
06/03/236 March 2023 | Notice of appointment of a replacement or additional administrator |
20/02/2320 February 2023 | Notice of appointment of a replacement or additional administrator |
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 |
07/02/237 February 2023 | Notice of order removing administrator from office |
01/02/231 February 2023 | Notice of extension of period of Administration |
13/10/2213 October 2022 | Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04 |
14/09/2214 September 2022 | Administrator's progress report |
21/04/2221 April 2022 | Result of meeting of creditors |
04/04/224 April 2022 | Statement of administrator's proposal |
11/02/2211 February 2022 | Appointment of an administrator |
11/02/2211 February 2022 | Registered office address changed from St. Ledger House, 112 London Road Southborough Tunbridge Wells TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-02-11 |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
12/03/2112 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | PREVSHO FROM 31/03/2020 TO 30/03/2020 |
08/04/208 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118644760001 |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118644760002 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
22/05/1922 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118644760001 |
06/03/196 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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