Ctr Solutions Ltd

DataGardener
dissolved

Ctr Solutions Ltd

08387722Private Limited With Share Capital

Leonard Curtis House 1A, Elms Square, Whitefield, M457TA
Incorporated

04/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

46170

Risk

Company Overview

Registration, classification & business activity

Ctr Solutions Ltd (08387722) is a private limited with share capital incorporated on 04/02/2013 (13 years old) and registered in whitefield, M457TA. The company operates under SIC code 46170 - agents involved in the sale of food, beverages and tobacco.

Private Limited With Share Capital
SIC: 46170
Incorporated 04/02/2013
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:30-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2022
Resolution
Category:Resolution
Date:31-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Termination Director Company With Name
Category:Officers
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-03-2013
Incorporation Company
Category:Incorporation
Date:04-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2023
Filing Date01/04/2022
Latest Accounts31/07/2021

Trading Addresses

C/O Hilton Jones Hollinwood Busi, Albert Street, Oldham, Lancashire, OL83QL
Leonard Curtis House 1A, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House 1A, Elms Square, Whitefield, M457TA