C-CAN ENGINEERING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Notice of final account prior to dissolution

View Document

01/02/241 February 2024 Progress report in a winding up by the court

View Document

26/01/2326 January 2023 Registered office address changed from Chandos House School Lane Buckingham MK18 1HD to 6th Floor 9 Appold Street London EC2A 2AP on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of a liquidator

View Document

06/12/226 December 2022 Order of court to wind up

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CANDLER / 01/01/2017

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/03/156 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CANDLER / 03/12/2013

View Document

11/02/1411 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CANDLER / 20/11/2013

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

28/02/1328 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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