C & C ELECTRICAL (YORKSHIRE) LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Application to strike the company off the register

View Document

15/02/2115 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MRS ANNE CALVERT

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAN CALVERT

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CALVERT

View Document

14/01/2114 January 2021 CESSATION OF IAN DAVID CALVERT AS A PSC

View Document

19/10/2019 October 2020 PREVEXT FROM 31/08/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY CARMICHAEL

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1227 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CALVERT / 18/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD CARMICHAEL / 18/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 6 GEORGE STREET DRIFFIELD EAST YORKSHIRE YO25 6RA

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: DRIFFIELD BUSINESS CENTRE SKERNE ROAD DRIFFIELD NORTH HUMBERSIDE YO25 6EF

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information