CCR ENGINEERING LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/11/227 November 2022 Notice of final account prior to dissolution

View Document

27/10/2127 October 2021 Progress report in a winding up by the court

View Document

12/11/1812 November 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/10/2018:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DRINKALD

View Document

04/12/174 December 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/10/2017:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT

View Document

02/11/162 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/09/1623 September 2016 ORDER OF COURT TO WIND UP

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY THORNE

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046049870002

View Document

31/12/1531 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

15/08/1515 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046049870002

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLIDAY

View Document

12/12/1412 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

09/12/129 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED PAUL HOLIDAY

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRIAN DRINKALD / 30/10/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/12/114 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 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