CCM UTILITIES LTD

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

24/06/2424 June 2024 Registered office address changed from C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU to 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-03-05

View Document

20/03/1920 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/196 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00002748,00009327

View Document

21/12/1821 December 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/11/1829 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/11/1820 November 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM NUMBER ONE VICARAGE LANE LONDON E15 4HF

View Document

19/10/1819 October 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009327

View Document

13/08/1813 August 2018 CESSATION OF PETER JAMES CLARE AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CLARE

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CLARE

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHRISTOPHER MILES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHRISTOPHER MILES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MILES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MILES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CLARE

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHRISTOPHER MILES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 DIRECTOR APPOINTED MR JOHN FORD

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 01/06/15 STATEMENT OF CAPITAL GBP 12

View Document

15/07/1515 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 12

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 4A KING STREET STANFORD-LE-HOPE ESSEX SS17 0HL

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/01/1219 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER MILES / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE MCQUADE / 08/08/2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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