17 CTR LIMITED
Status | LIQUIDATION |
Company No. | 11864476 |
Category | Private Limited Company |
Incorporated | 06 Mar 2019 |
Age | 5 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
17 CTR LIMITED is an liquidation private limited company with number 11864476. It was incorporated 5 years, 2 months, 15 days ago, on 06 March 2019. The company address is C/O Macintyre Hudson 6th Floor C/O Macintyre Hudson 6th Floor, London, EC2Y 5AU.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 13 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 02 Feb 2024
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 04 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 08 Mar 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 06 Mar 2023
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 20 Feb 2023
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-16
New address: C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU
Old address: Resolution House 12 Mill Hill Leeds LS1 5DQ
Documents
Liquidation in administration removal of administrator from office
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration extension of period
Date: 01 Feb 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alexander Dabner
Termination date: 2022-10-04
Documents
Liquidation in administration progress report
Date: 14 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 21 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-20
Officer name: Paul John Bohill
Documents
Liquidation in administration proposals
Date: 04 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
Old address: St. Ledger House, 112 London Road Southborough Tunbridge Wells TN4 0PN England
New address: Resolution House 12 Mill Hill Leeds LS1 5DQ
Change date: 2022-02-11
Documents
Liquidation in administration appointment of administrator
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change account reference date company previous shortened
Date: 21 Dec 2021
Action Date: 29 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-29
Made up date: 2021-03-30
Documents
Appoint person director company with name date
Date: 29 Aug 2021
Action Date: 29 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-29
Officer name: Mr Paul John Bohill
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change account reference date company previous shortened
Date: 24 Feb 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 08 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118644760001
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118644760002
Charge creation date: 2020-04-07
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2019
Action Date: 10 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-10
Charge number: 118644760001
Documents
Some Companies
ADROIT CLEANING & PROPERTY MAINTENANCE LTD
1 MARTLEY HOUSE,LONDON,SW8 4HX
Number: | 11360405 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFEELINK PROMOTING AFRICAN HERITAGE LIMITED
41 NEW ALLEN STREET,MANCHESTER,M40 7UR
Number: | 11928053 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
75 WOLDS DRIVE,NOTTINGHAM,NG12 5FT
Number: | 09877741 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BARKBY ROAD,SHEFFIELD,S9 1JX
Number: | 05612394 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN SCALLY (CONTRACTORS) LIMITED
3 FREDERICK ROAD,BIRMINGHAM 15,
Number: | 00965193 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MAXILIN HOUSE, SHARPLES VALE,BOLTON,BL1 6NR
Number: | 05534471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |