CTL COMPONENTS GROUP LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Return of final meeting in a members' voluntary winding up

View Document

12/07/2112 July 2021 Liquidators' statement of receipts and payments to 2021-06-05

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 9 COOMBE RIDINGS KINGSTON UPON THAMES SURREY KT2 7JT

View Document

27/06/1927 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1927 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/06/1927 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/07/1831 July 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

04/04/184 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/03/168 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/167 March 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/03/167 March 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/167 March 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/03/167 March 2016 REREG PLC TO PRI; RES02 PASS DATE:04/03/2016

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR AVRAM BALABANOVIC

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ROBERT ADAM PAGE

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM FALCON HOUSE 19 DEER PARK ROAD LONDON SW19 3UX

View Document

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

11/01/1311 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GROVE

View Document

12/01/1212 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

13/01/1113 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 ARTICLES OF ASSOCIATION

View Document

11/11/1011 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1011 November 2010 ALTER ARTICLES 03/05/2010

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR PAGE / 20/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRAM BALABANOVIC / 20/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART GROVE / 20/12/2009

View Document

08/09/098 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 9 KINGSWAY LONDON WC2B 4YA

View Document

16/11/0516 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 11 KINGSWAY LONDON WC2B 6XE

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

25/06/0325 June 2003 NC INC ALREADY ADJUSTED 14/03/03

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0325 June 2003 SUB DIVISION 14/03/03

View Document

27/05/0327 May 2003 SHARES EXCHANGED 07/04/03

View Document

14/04/0314 April 2003 APPLICATION COMMENCE BUSINESS

View Document

14/04/0314 April 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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