- Company Overview for CCS IT LIMITED (02603995)
- Filing history for CCS IT LIMITED (02603995)
- People for CCS IT LIMITED (02603995)
- Charges for CCS IT LIMITED (02603995)
- Insolvency for CCS IT LIMITED (02603995)
- More for CCS IT LIMITED (02603995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
30 Mar 2020 | PSC05 | Change of details for Civica Uk Limited as a person with significant control on 29 March 2020 | |
12 Dec 2019 | AD01 | Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Smith Cooper 158 Edmund Street Birmingham B3 2HB on 12 December 2019 | |
11 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | LIQ01 | Declaration of solvency | |
10 Dec 2019 | CAP-SS | Solvency Statement dated 27/11/19 | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
23 Jul 2018 | CH01 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
01 Jul 2018 | AD01 | Registered office address changed from 2 Burston Road Putney London United Kingdom SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
19 Mar 2018 | TM01 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr Wayne Story as a director on 4 July 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
24 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Jan Maes as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Robert George Hewes as a director on 27 July 2015 | |
05 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
11 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|