Advanced company searchLink opens in new window

CCR ENGINEERING LTD

Company number 04604987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2022 WU15 Notice of final account prior to dissolution
27 Oct 2021 WU07 Progress report in a winding up by the court
30 Nov 2020 WU07 Progress report in a winding up by the court
29 Oct 2019 WU07 Progress report in a winding up by the court
12 Nov 2018 WU07 Progress report in a winding up by the court
23 Oct 2018 TM01 Termination of appointment of Christian Brian Drinkald as a director on 18 October 2018
04 Dec 2017 WU07 Progress report in a winding up by the court
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
09 Nov 2016 AD01 Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 9 November 2016
02 Nov 2016 4.31 Appointment of a liquidator
23 Sep 2016 COCOMP Order of court to wind up
20 Sep 2016 TM02 Termination of appointment of Anthony Gordon Thorne as a secretary on 8 September 2016
14 Mar 2016 MR04 Satisfaction of charge 046049870002 in full
31 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 90
15 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Jul 2015 MR01 Registration of charge 046049870002, created on 10 July 2015
29 Jun 2015 TM01 Termination of appointment of Paul Holiday as a director on 29 June 2015
12 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 90
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 90
09 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AP01 Appointment of Paul Holiday as a director
30 Oct 2012 CH01 Director's details changed for Christian Brian Drinkald on 30 October 2012