Advanced company searchLink opens in new window

CCCOUTDOORS LIMITED

Company number 05016526

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)
08 Nov 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Oct 2017 AA Accounts for a dormant company made up to 29 January 2017
05 Oct 2017 PSC05 Change of details for Go Outdoors Limited as a person with significant control on 6 April 2016
06 Jul 2017 TM02 Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017
06 Jul 2017 AP03 Appointment of Louise Ayling as a secretary on 9 June 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
19 Dec 2016 TM01 Termination of appointment of John Llewelyn Graham as a director on 27 November 2016
19 Dec 2016 TM01 Termination of appointment of Paul Caplan as a director on 27 November 2016
19 Dec 2016 TM01 Termination of appointment of Christian John Matthews as a director on 27 November 2016
19 Dec 2016 AP01 Appointment of Mr Brian Michael Small as a director on 27 November 2016
19 Dec 2016 AP01 Appointment of Mr Peter Alan Cowgill as a director on 27 November 2016
03 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Sep 2016 AP01 Appointment of Mr Christian John Matthews as a director on 24 August 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
03 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
28 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 AP03 Appointment of Mr George Fitzgerald Maynard as a secretary
05 Mar 2014 TM02 Termination of appointment of Roger Woods as a secretary
13 Feb 2014 AP03 Appointment of Mr George Fitzgerald Maynard as a secretary
12 Feb 2014 TM02 Termination of appointment of Roger Woods as a secretary
27 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for John Llewelyn Graham on 7 February 2013