- Company Overview for CCR ENGINEERING LTD (04604987)
- Filing history for CCR ENGINEERING LTD (04604987)
- People for CCR ENGINEERING LTD (04604987)
- Charges for CCR ENGINEERING LTD (04604987)
- Insolvency for CCR ENGINEERING LTD (04604987)
- More for CCR ENGINEERING LTD (04604987)
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
|
|
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
|
|
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
|
|
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 |