Advanced company searchLink opens in new window

C. C. D SERVICES LTD

Company number 05270116

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2009 363a Return made up to 26/10/08; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 October 2008
01 Oct 2008 363a Return made up to 26/10/07; full list of members
01 Oct 2008 288c Director's Change of Particulars / timothy cannons / 01/04/2008 / Post Town was: builth well, now: builth wells
01 Oct 2008 288c Director and Secretary's Change of Particulars / caroline cannons / 01/04/2008 / Post Town was: builth well, now: builth wells
18 Sep 2008 288c Director and Secretary's Change of Particulars / caroline cannons / 20/10/2007 / HouseName/Number was: , now: tyn y beili; Street was: warwicks yard, now: llanafan fawr; Area was: station road, now: ; Post Town was: wickham, now: builth well; Region was: hampshire, now: powys; Post Code was: PO17 5JA, now: LD2 3LU
18 Sep 2008 288c Director's Change of Particulars / timothy cannons / 20/10/2007 / HouseName/Number was: , now: tyn y beili; Street was: warwicks yard, now: llanafan fawr; Area was: station road, now: ; Post Town was: wickham, now: builth well; Region was: hampshire, now: powys; Post Code was: PO17 5JA, now: LD2 3LU
17 Sep 2008 353 Location of register of members
17 Sep 2008 287 Registered office changed on 17/09/2008 from warwicks yard station road wickham hampshire PO17N5JA
17 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
19 Jan 2007 CERTNM Company name changed mede properties LIMITED\certificate issued on 19/01/07
19 Jan 2007 363s Return made up to 26/10/06; full list of members
19 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
19 Jan 2007 363(287) Registered office changed on 19/01/07
02 Jan 2007 AA Accounts made up to 31 October 2006
09 Feb 2006 AA Accounts made up to 31 October 2005
01 Dec 2005 363s Return made up to 26/10/05; full list of members
01 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
01 Dec 2005 363(287) Registered office changed on 01/12/05
05 Nov 2004 288a New secretary appointed;new director appointed
05 Nov 2004 288a New director appointed
31 Oct 2004 287 Registered office changed on 31/10/04 from: mede properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
31 Oct 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution