C.C.S. CENTRAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Order of court to wind up |
18/07/2518 July 2025 New | |
03/03/243 March 2024 | Bona Vacantia disclaimer |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-09-30 |
16/04/2116 April 2021 | 30/09/19 UNAUDITED ABRIDGED |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
02/02/212 February 2021 | DISS40 (DISS40(SOAD)) |
08/12/208 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
10/01/2010 January 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN SMITH / 10/01/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/07/1931 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
02/10/172 October 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/09/1716 September 2017 | DISS40 (DISS40(SOAD)) |
05/09/175 September 2017 | FIRST GAZETTE |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SMITH / 10/03/2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/02/1619 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
22/12/1522 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY TEATHER |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041460580003 |
18/05/1518 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041460580002 |
21/04/1521 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1518 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY TEATHER / 23/01/2013 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM WEST MIDLAND HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
18/02/1118 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
19/08/1019 August 2010 | DIRECTOR APPOINTED MR GRAHAM CHARLES FREDERICK SMITH |
19/08/1019 August 2010 | SECRETARY APPOINTED MR GRAHAM CHARLES FREDERICK SMITH |
18/08/1018 August 2010 | DIRECTOR APPOINTED MR STEVEN JOHN SMITH |
18/08/1018 August 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN TEATHER |
18/08/1018 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN TEATHER |
05/08/105 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/08/104 August 2010 | 15/07/10 STATEMENT OF CAPITAL GBP 400 |
04/08/104 August 2010 | VARYING SHARE RIGHTS AND NAMES |
17/02/1017 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY TEATHER / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TEATHER / 17/02/2010 |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
19/02/0919 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/02/0819 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0429 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/02/0325 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
25/11/0225 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
28/03/0228 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | NEW SECRETARY APPOINTED |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | DIRECTOR RESIGNED |
28/01/0128 January 2001 | REGISTERED OFFICE CHANGED ON 28/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
28/01/0128 January 2001 | SECRETARY RESIGNED |
23/01/0123 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C.C.S. CENTRAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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