CTM (CONSULTING) LIMITED
Status | DISSOLVED |
Company No. | 04498467 |
Category | Private Limited Company |
Incorporated | 30 Jul 2002 |
Age | 21 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2014 |
Years | 9 years, 8 months, 28 days |
SUMMARY
CTM (CONSULTING) LIMITED is an dissolved private limited company with number 04498467. It was incorporated 21 years, 11 months, 19 days ago, on 30 July 2002 and it was dissolved 9 years, 8 months, 28 days ago, on 21 October 2014. The company address is 19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Dec 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 20 Jan 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Accounts with accounts type small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 30 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-30
Documents
Accounts with accounts type small
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Capital
Type: 169
Description: £ ic 140/115 09/07/07 £ sr 25@1=25
Documents
Accounts with accounts type small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/12/03
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/12/02--------- £ si 139@1=139 £ ic 1/140
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
10 PASCOE ROAD,LONDON,SE13 5JB
Number: | 05523494 |
Status: | ACTIVE |
Category: | Private Limited Company |
63B BRIGHTON ROAD,SURRREY,CR2 6EE
Number: | 11578920 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,CHOBHAM,GU24 8AZ
Number: | 07237378 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 EWART GROVE,LONDON,N22 5NY
Number: | 11671989 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE CLARK CONSULTING LIMITED
12 WOODSIDE ROAD,TONBRIDGE,TN9 2PD
Number: | 10450590 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.S.P. (ENGINEERING SERVICES) LIMITED
2 ST GEORGES AVENUE,TYNE & WEAR,NE34 6EU
Number: | 02378582 |
Status: | ACTIVE |
Category: | Private Limited Company |