C.C.S. (YORKSHIRE) LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/05/131 May 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW NASH / 02/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES KENNEDY / 02/02/2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/01/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 25 CHURCH LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5LB

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 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