CCH ENGINEERING SOLUTIONS (HULL) LLP

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

13/04/2313 April 2023 Registered office address changed from North Bridge Works 15 Lime Street Hull East Yorkshire HU8 7AB England to C/O Frost Group Ltd, Court House the Old Police Station, South Street Ashby-De-La-Zouch LE65 1BR on 2023-04-13

View Document

08/04/238 April 2023 Determination

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

21/03/2321 March 2023 Statement of affairs

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4123470002

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / CCH ENGINEERING SOLUTIONS LTD / 01/04/2019

View Document

06/06/196 June 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CCH ENGINEERING SOLUTIONS LTD / 01/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW COOK / 01/01/2018

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT 4 BURMA DRIVE UNIT FACTORY ESTATE BURMA DRIVE HULL EAST YORKSHIRE HU9 5SD UNITED KINGDOM

View Document

16/09/1816 September 2018 CESSATION OF KERRY LIANNE COOK AS A PSC

View Document

16/09/1816 September 2018 CORPORATE LLP MEMBER APPOINTED CCH ENGINEERING SOLUTIONS LTD

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCH ENGINEERING SOLUTIONS LTD

View Document

16/09/1816 September 2018 APPOINTMENT TERMINATED, LLP MEMBER KERRY COOK

View Document

24/07/1824 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW COOK / 01/01/2018

View Document

13/07/1813 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KERRY LIANNE COOK / 01/01/2018

View Document

13/07/1813 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KERRY LIANNE COOK / 02/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

13/07/1813 July 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ALAN COOK

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LIANNE COOK

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW COOK / 01/01/2018

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREA COOK

View Document

12/07/1812 July 2018 CESSATION OF ANDREA COOK AS A PSC

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4123470001

View Document

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANDREA COOK / 01/04/2017

View Document

06/10/176 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANDREA COOK / 01/04/2017

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, LLP MEMBER STEVEN HEWITT

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, LLP MEMBER DEBRA HEWITT

View Document

21/09/1621 September 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM UNIT 19 COURTNEY STREET TRADING PARK HULL EAST YORKSHIRE HU8 7QF UNITED KINGDOM

View Document

17/06/1617 June 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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