CTH ENGINEERING SOLUTIONS LIMITED

C/O Kay Johnson Gee Corporate Recovery Limited C/O Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN
StatusDISSOLVED
Company No.08160010
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution03 Jul 2019
Years4 years, 11 months, 5 days

SUMMARY

CTH ENGINEERING SOLUTIONS LIMITED is an dissolved private limited company with number 08160010. It was incorporated 11 years, 10 months, 12 days ago, on 27 July 2012 and it was dissolved 4 years, 11 months, 5 days ago, on 03 July 2019. The company address is C/O Kay Johnson Gee Corporate Recovery Limited C/O Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2018

Action Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

New address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

Old address: Ty-Gywn Newton Cowbridge South Glamorgan CF71 7RZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2015

Action Date: 02 Aug 2015

Category: Address

Type: AD01

Old address: Rose Cottage Llanmaes Llantwit Major South Glamorgan CF61 2XR

Change date: 2015-08-02

New address: Ty-Gywn Newton Cowbridge South Glamorgan CF71 7RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Colin Peter Harrison

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Old address: 2 the Elms Langford Lechlade Gloucestershire GL7 3LB United Kingdom

Change date: 2013-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 CORFTON ROAD RESIDENTS COMPANY LIMITED

25 HARROW VIEW ROAD,LONDON,W5 1NA

Number:09715210
Status:ACTIVE
Category:Private Limited Company

ALEXANDER ROSS TRADING LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:08360282
Status:ACTIVE
Category:Private Limited Company

FEATHER & SQUARE LLP

238 MARLBOROUGH ROAD,OXFORD,OX1 4LU

Number:OC372215
Status:ACTIVE
Category:Limited Liability Partnership

I2I VENTURES LTD

22 WENLOCK ROAD,LONDON,N1 7GU

Number:08982807
Status:ACTIVE
Category:Private Limited Company

LAINDON CLEANERS LTD

10 CRAWFORD PLACE,LONDON,W1H 5NF

Number:03177211
Status:ACTIVE
Category:Private Limited Company

MILESTONE GRP (UK) LTD

66B SYDNEY ROAD,WATFORD,WD18 7QX

Number:07792839
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