CCV DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
| 25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-18 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
| 08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANN LOCK |
| 21/02/1821 February 2018 | 24/01/18 STATEMENT OF CAPITAL GBP 2 |
| 21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LOCK / 21/02/2018 |
| 19/02/1819 February 2018 | ADOPT ARTICLES 24/01/2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/09/1728 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017 |
| 28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN LOCK |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 01/06/101 June 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 11 SOUTHVIEW COTTAGES NEWNHAM ROAD HOOK RG27 9LS UNITED KINGDOM |
| 18/05/1018 May 2010 | 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