CTC ELECTRICAL LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

29/03/2329 March 2023 Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to 2 Lace Market Square Nottingham NG1 1PB on 2023-03-29

View Document

29/03/2329 March 2023 Statement of affairs

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Appointment of a voluntary liquidator

View Document

29/03/2329 March 2023 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE ELIZABETH SEATON / 26/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ELIZABETH SEATON / 26/01/2021

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/1916 September 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