About

Registered Number: 05129582
Date of Incorporation: 17/05/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Having been setup in 2004, Cts Creative Trennwand-systeme Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Maier, Vanessa, Maier, Helmut, Sigmund, Georg, Maier, Elke in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIER, Helmut 01 September 2013 - 1
SIGMUND, Georg 17 May 2004 - 1
MAIER, Elke 17 May 2004 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MAIER, Vanessa 17 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 17 June 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 April 2009
225 - Change of Accounting Reference Date 25 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 08 September 2006
363a - Annual Return 27 July 2005
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.