C T XPERIENCE LTD

Company Documents

DateDescription
12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

19/11/2419 November 2024 Death of a liquidator

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Statement of affairs

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

23/01/2323 January 2023 Registered office address changed from The Old Railway Inn 6 Riverbank Close Guyhirn Wisbech Cambridgeshire PE13 4DY England to Northlight Parade Northlight Pendle Burnley BB9 5EG on 2023-01-23

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Termination of appointment of Jo-Anne Elizabeth Goude as a director on 2021-07-16

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/01/199 January 2019 DIRECTOR APPOINTED MR NEAL ARTHUR GOUDE

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL GOUDE

View Document

03/08/163 August 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

01/08/161 August 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

07/01/167 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/149 December 2014 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