- Company Overview for C & C EQUINE SERVICES LIMITED (04057369)
- Filing history for C & C EQUINE SERVICES LIMITED (04057369)
- People for C & C EQUINE SERVICES LIMITED (04057369)
- Charges for C & C EQUINE SERVICES LIMITED (04057369)
- More for C & C EQUINE SERVICES LIMITED (04057369)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2022 | DS01 | Application to strike the company off the register | |
02 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
11 Oct 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 October 2021 | |
30 Nov 2020 | PSC02 | Notification of Old Helyers Farm Ltd as a person with significant control on 17 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Weldon House 33 High Street Steyning West Sussex BN44 3YE England to Wealden House 33 High Street Steyning West Sussex BN44 3YE on 23 November 2020 | |
23 Nov 2020 | PSC05 | Change of details for Old Helyers Farm Limited as a person with significant control on 23 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
18 Nov 2020 | PSC07 | Cessation of Deerpark International ( London ) Ltd as a person with significant control on 17 November 2020 | |
18 Nov 2020 | PSC02 | Notification of Old Helyers Farm Limited as a person with significant control on 17 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Weldon House 33 High Street Steyning West Sussex BN44 3YE on 18 November 2020 | |
18 Nov 2020 | AP01 | Appointment of Ms Katherine Rose Davison as a director on 17 November 2020 | |
18 Nov 2020 | AP01 | Appointment of Ms Sally Jane Davison as a director on 17 November 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Robert Neame Davison as a director on 17 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Jane Margaret Butler as a director on 17 November 2020 | |
13 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
12 Oct 2020 | MR04 | Satisfaction of charge 040573690004 in full | |
12 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2020 | MR04 | Satisfaction of charge 040573690002 in full | |
12 Oct 2020 | MR04 | Satisfaction of charge 040573690003 in full | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates |