C & C S LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2012

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2011:LIQ. CASE NO.1

View Document

07/09/107 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005544,00009481

View Document

07/09/107 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/09/107 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/01/109 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM COCKERLINE / 29/12/2009

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRANT COCKERLINE / 28/12/2009

View Document

06/05/096 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 COMPANY NAME CHANGED CAR & COMMERCIAL SALVAGE (KILNHU RST) LIMITED CERTIFICATE ISSUED ON 17/04/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: RUSSELL ROAD KILNHURST ROTHERHAM

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 39/41 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP

View Document

18/02/9418 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 S252 DISP LAYING ACC 17/05/93 S386 DISP APP AUDS 17/05/93 S369(4) SHT NOTICE MEET 17/05/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: RUSSELL ROAD KILNHURST ROTHERHAM SOUTH YORKSHIRE S62 5SH

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/09/873 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/12/817 December 1981 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