- Company Overview for CCCOUTDOORS LIMITED (05016526)
- Filing history for CCCOUTDOORS LIMITED (05016526)
- People for CCCOUTDOORS LIMITED (05016526)
- Charges for CCCOUTDOORS LIMITED (05016526)
- Registers for CCCOUTDOORS LIMITED (05016526)
- More for CCCOUTDOORS LIMITED (05016526)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 1 February 2020 | |
03 Jul 2020 | PSC02 | Notification of Go Outdoors Retail Limited as a person with significant control on 23 June 2020 | |
03 Jul 2020 | PSC07 | Cessation of Gol Realisations Limited as a person with significant control on 23 June 2020 | |
02 Jul 2020 | PSC05 | Change of details for Gol Realisations Limited as a person with significant control on 25 June 2020 | |
01 Jul 2020 | PSC05 | Change of details for Go Outdoors Limited as a person with significant control on 25 June 2020 | |
11 May 2020 | PSC05 | Change of details for Go Outdoors Limited as a person with significant control on 16 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
21 Jan 2020 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 6 January 2020 | |
21 Jan 2020 | TM02 | Termination of appointment of Louise Ayling as a secretary on 18 October 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from Cuthbert House Arley Street Sheffield S2 4QP to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 January 2020 | |
12 Oct 2019 | AA | Accounts for a dormant company made up to 2 February 2019 | |
28 Feb 2019 | RP04AP01 | Second filing for the appointment of Lee Paul Bagnall as a director | |
22 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
22 Jan 2019 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 22 January 2019 | |
17 Jan 2019 | AP01 |
Appointment of Mr Lee Paul Bagnall as a director on 26 November 2016
|
|
09 Nov 2018 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 3 February 2018 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
08 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |