CC TRANSPORT AND DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/07/2426 July 2024 | Liquidators' statement of receipts and payments to 2024-05-24 |
02/06/232 June 2023 | Appointment of a voluntary liquidator |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Registered office address changed from 7a East Lodge Lane Enfield EN2 8AS England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-06-02 |
02/06/232 June 2023 | Statement of affairs |
02/06/232 June 2023 | Resolutions |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Confirmation statement made on 2022-11-03 with no updates |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Confirmation statement made on 2021-11-03 with no updates |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Micro company accounts made up to 2020-11-30 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/11/2116 November 2021 | Registered office address changed from 1-3 Jewel Road London E17 4QX England to 7a East Lodge Lane Enfield EN2 8AS on 2021-11-16 |
15/11/2115 November 2021 | Registered office address changed from 7a East Lodge Business Centre East Lodge Lane Enfield EN2 8AS England to 1-3 Jewel Road London E17 4QX on 2021-11-15 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
10/07/2110 July 2021 | Accounts for a dormant company made up to 2019-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 12 EAST LODGE VILLAGE EAST LODGE LANE ENFIELD MIDDLESEX EN2 8AS ENGLAND |
08/10/198 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
31/10/1831 October 2018 | DISS40 (DISS40(SOAD)) |
30/10/1830 October 2018 | FIRST GAZETTE |
24/10/1824 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
12/07/1712 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
27/02/1627 February 2016 | COMPANY NAME CHANGED CC PAYROLL LIMITED CERTIFICATE ISSUED ON 27/02/16 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 117 WYNCHGATE LONDON N14 6RJ UNITED KINGDOM |
04/11/154 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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