CC COMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
28/04/2528 April 2025 | Resolutions |
28/04/2528 April 2025 | Appointment of a voluntary liquidator |
28/04/2528 April 2025 | Registered office address changed from 6 Arrow Court, Adams Way Springfield Business Park Alcester B49 6PU England to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-04-28 |
28/04/2528 April 2025 | Statement of affairs |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-06-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Appointment of Mrs Sarah Clare Rogers as a director on 2024-04-12 |
24/06/2424 June 2024 | Termination of appointment of Keith Cotterill as a director on 2024-04-12 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/10/239 October 2023 | Second filing of Confirmation Statement dated 2022-08-03 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-06-30 |
09/08/229 August 2022 | Confirmation statement made on 2022-08-03 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Current accounting period shortened from 2022-12-31 to 2022-06-30 |
06/05/226 May 2022 | Registered office address changed from Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP to 6 Arrow Court, Adams Way Springfield Business Park Alcester B49 6PU on 2022-05-06 |
05/05/225 May 2022 | Termination of appointment of Eileen Sullivan as a secretary on 2022-05-04 |
05/05/225 May 2022 | Appointment of Mr David Mccarthy as a director on 2022-05-04 |
05/05/225 May 2022 | Notification of Simplify Technology Group Limited as a person with significant control on 2022-05-04 |
05/05/225 May 2022 | Cessation of Keith Cotterill as a person with significant control on 2022-05-04 |
05/05/225 May 2022 | Cessation of Ian Crowther as a person with significant control on 2022-05-04 |
05/05/225 May 2022 | Termination of appointment of Ian Crowther as a director on 2022-05-04 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH COTTERILL / 18/06/2018 |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
15/08/1615 August 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/08/1526 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
27/05/1527 May 2015 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
29/08/1429 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
29/08/1429 August 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
28/08/1428 August 2014 | SAIL ADDRESS CREATED |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/08/1312 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
14/08/1214 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/09/115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN SULLIVAN / 03/08/2011 |
05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CROWTHER / 03/08/2011 |
05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH COTTERILL / 03/08/2011 |
05/09/115 September 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CROWTHER / 03/08/2010 |
06/09/106 September 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH COTTERILL / 03/08/2010 |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
15/09/0915 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN SULLIVAN / 15/09/2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 48 WILLOW WAY MANCHESTER M20 6JS |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CROWTHER / 25/03/2009 |
20/08/0820 August 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | DIRECTOR APPOINTED KEITH COTTERILL |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
06/11/076 November 2007 | DIRECTOR RESIGNED |
19/09/0719 September 2007 | S366A DISP HOLDING AGM 03/08/07 |
03/08/073 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CC COMMUNICATIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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