C & C FABRICATION & MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved following liquidation |
11/07/2311 July 2023 | Final Gazette dissolved following liquidation |
11/04/2311 April 2023 | Administrator's progress report |
11/04/2311 April 2023 | Notice of move from Administration to Dissolution |
03/11/223 November 2022 | Administrator's progress report |
28/04/2228 April 2022 | Administrator's progress report |
29/03/2229 March 2022 | Notice of extension of period of Administration |
02/11/212 November 2021 | Administrator's progress report |
11/06/2011 June 2020 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
28/05/2028 May 2020 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM C&C FABRICATION FIELD ROAD HEYSHAM MORECAMBE LA3 2XU ENGLAND |
23/04/2023 April 2020 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00024470,00024610 |
31/03/2031 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
17/10/1917 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 17 STONEY LANE, GALGATE LANCASTER LANCASHIRE LA2 0JY |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
07/12/177 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/10/1230 October 2012 | 19/09/12 STATEMENT OF CAPITAL GBP 400 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/03/1222 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 23/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN STEVENSON / 23/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN CLARKE / 23/03/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/06/0820 June 2008 | DIRECTOR APPOINTED MR STEVEN STEVENSON |
20/06/0820 June 2008 | DIRECTOR APPOINTED MR PAUL ANDREW CLARKE |
05/04/085 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/03/0812 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0723 February 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 C & C FABRICATION & MAINTENANCE 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