CTG CLOTHING LIMITED

Inducta House Fryers Road Inducta House Fryers Road, Walsall, WS2 7LZ, West Midlands
StatusLIQUIDATION
Company No.10368278
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

CTG CLOTHING LIMITED is an liquidation private limited company with number 10368278. It was incorporated 7 years, 8 months, 5 days ago, on 09 September 2016. The company address is Inducta House Fryers Road Inducta House Fryers Road, Walsall, WS2 7LZ, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2024

Action Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2023

Action Date: 13 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: 126 Weymouth Street Leicester LE4 6FQ England

Change date: 2021-12-23

New address: Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: 15 March Drive Dudley DY1 3HU United Kingdom

Change date: 2018-06-06

New address: 126 Weymouth Street Leicester LE4 6FQ

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Satveer Singh Samrai

Cessation date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-01

Psc name: Gurbax Kaur Raggi

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kuldip Singh Raggi

Notification date: 2016-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-09

Psc name: Satveer Singh Samrai

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kuldip Singh Raggi

Appointment date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satveer Singh Samrai

Termination date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satveer Singh Samrai

Appointment date: 2016-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD RICHER LTD

400 BROCKLES MEAD,HARLOW,CM19 4QQ

Number:11003515
Status:ACTIVE
Category:Private Limited Company

DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C.

DHU, JOHNSON BUILDING LOCOMOTIVE WAY,DERBY,DE24 8PU

Number:10809522
Status:ACTIVE
Category:Community Interest Company

IDYLLIC COTTAGES LTD

OAKDENE FARM STANDEDGE,OLDHAM,OL3 5LU

Number:10430540
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT TAX BOOKS LIMITED

9 QUEEN'S BAY CRESCENT,EDINBURGH,EH15 2NA

Number:SC378707
Status:ACTIVE
Category:Private Limited Company

MCMULLAN STUDIO LTD

40 MORTIMER STREET,LONDON,W1W 7RQ

Number:11609706
Status:ACTIVE
Category:Private Limited Company

SUNNATS LTD

36 LETHBRIDGE CLOSE,LEICESTER,LE1 2EB

Number:11893358
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