KINGSHURST CTC ENTERPRISES (HOLDING) LIMITED

Ctc Kingshurst Academy Ctc Kingshurst Academy, Kingshurst, B37 6NU, Birmingham
StatusDISSOLVED
Company No.04002374
CategoryPrivate Limited Company
Incorporated26 May 2000
Age24 years, 20 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

KINGSHURST CTC ENTERPRISES (HOLDING) LIMITED is an dissolved private limited company with number 04002374. It was incorporated 24 years, 20 days ago, on 26 May 2000 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is Ctc Kingshurst Academy Ctc Kingshurst Academy, Kingshurst, B37 6NU, Birmingham.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Angela Jayne Pocock

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alexander Murphy

Termination date: 2017-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Alexander Murphy

Termination date: 2017-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Jayne Pocock

Appointment date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Colin John Horwath

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-11

Officer name: Ms Michelle Lorraine Sadler

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: P O Box 1017, Cooks Lane Kingshurst Birmingham B37 6NZ

Change date: 2013-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Shaw Moore

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Horwath

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Somerville

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3E's enterprises (holding) limit ed\certificate issued on 21/11/07

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: po box 1017, cooks lane, kings hurst B37 6NZ

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 31/08/01

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN KILNER FITNESS LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC539179
Status:ACTIVE
Category:Private Limited Company

CARBON INSTINCT LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:08782992
Status:ACTIVE
Category:Private Limited Company

D RANCHHOD LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10397610
Status:ACTIVE
Category:Private Limited Company

GILLETTE MANAGEMENT LLC

1209 ORANGE STREET,WILMINGTON,

Number:FC015561
Status:ACTIVE
Category:Other company type

IRISH BUSINESS ENTERPRISE LIMITED

LINDEN LEA,LIVERPOOL,L25 5JZ

Number:10773525
Status:ACTIVE
Category:Private Limited Company

PARAGON DOCUMENT SOLUTIONS LIMITED

235 BLACKSTOCK ROAD,LONDON,N5 2LL

Number:05834015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source