C&C TRANSPORT (SCUNTHORPE) LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-26

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-08-26

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-08-26

View Document

06/11/236 November 2023 Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN34 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06

View Document

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

03/04/193 April 2019 CESSATION OF ANITA CHRISTINE CRAWSHAW AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA CRAWSHAW

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

26/07/1826 July 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/03/1420 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CRAWSHAW / 21/03/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA CRAWSHAW / 21/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAWSHAW / 21/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA CRAWSHAW / 21/03/2013

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: 21 HESSLE ROAD HULL HU3 2AA

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANITA CHRISTINE CRAWSHAW / 21/03/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 SAIL ADDRESS CHANGED FROM: 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG

View Document

13/05/1113 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/05/1113 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA CRAWSHAW / 24/02/2010

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/05/1010 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAWSHAW / 24/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CRAWSHAW / 24/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA CHRISTINE CRAWSHAW / 24/02/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0921 October 2009 Annual return made up to 24 February 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

11/07/0711 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

24/02/0624 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