CCS CHESHIRE LIMITED
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
18/12/2318 December 2023 | Return of final meeting in a creditors' voluntary winding up |
09/11/229 November 2022 | Notice to Registrar of Companies of Notice of disclaimer |
31/10/2231 October 2022 | Appointment of a voluntary liquidator |
31/10/2231 October 2022 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-10-31 |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Statement of affairs |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
16/06/2116 June 2021 | Notification of Carole Ann Marshall as a person with significant control on 2021-06-15 |
16/06/2116 June 2021 | Notification of Caroline Peta Hedges as a person with significant control on 2021-06-15 |
16/06/2116 June 2021 | Cessation of John Anthony Deran Downes as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Appointment of Mr Timothy Mark Ashton Downes as a director on 2021-06-15 |
15/06/2115 June 2021 | Termination of appointment of John Anthony Deran Downes as a director on 2021-06-15 |
15/06/2115 June 2021 | Appointment of Jayne Barbara Heathcote as a director on 2021-06-15 |
29/08/2029 August 2020 | Annual accounts for year ending 29 Aug 2020 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
13/12/1913 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/02/2018 |
30/08/1930 August 2019 | Annual accounts for year ending 30 Aug 2019 |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18 |
20/05/1920 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
30/08/1830 August 2018 | Annual accounts for year ending 30 Aug 2018 |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DORAN BINDER |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
19/02/1619 February 2016 | 19/02/16 STATEMENT OF CAPITAL GBP 100 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
12/06/1512 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
17/06/1417 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
13/03/1413 March 2014 | CURREXT FROM 31/05/2014 TO 31/08/2014 |
22/05/1322 May 2013 | 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