CC SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-12 |
07/05/257 May 2025 | Appointment of a voluntary liquidator |
07/05/257 May 2025 | Removal of liquidator by court order |
04/06/244 June 2024 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-04 |
25/05/2425 May 2024 | Resolutions |
25/05/2425 May 2024 | Resolutions |
25/05/2425 May 2024 | Appointment of a voluntary liquidator |
25/05/2425 May 2024 | Statement of affairs |
10/10/2310 October 2023 | Termination of appointment of Darren Michael Berry as a director on 2023-10-10 |
10/10/2310 October 2023 | Cessation of Darren Michael Berry as a person with significant control on 2023-10-10 |
09/10/239 October 2023 | Micro company accounts made up to 2022-08-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
30/09/2030 September 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CLARKE / 26/11/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL BERRY / 26/11/2018 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM CC SOLUTIONS LIMITED RIVERSIDE WORKS COLLYHURST ROAD MANCHESTER GREATER MANCHESTER M40 7RU |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
23/05/1823 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
16/01/1716 January 2017 | SECRETARY APPOINTED MRS VICTORIA LOUISE BERRY |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
14/07/1514 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
12/08/1412 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073129570001 |
14/07/1414 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
07/04/147 April 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW BURTON |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
22/07/1322 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
26/07/1226 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
18/07/1118 July 2011 | CURREXT FROM 31/07/2011 TO 31/08/2011 |
18/07/1118 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
27/07/1027 July 2010 | 27/07/10 STATEMENT OF CAPITAL GBP 100 |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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