C & C FLOOR CARE LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 16 WESTERN ROAD INDUSTRIAL ESTATE STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AH

View Document

20/10/1020 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/12/097 December 2009 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED PAUL MATHEW CHRISTOPHER CASSELL

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARRY RUTTER

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

07/10/097 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company