- Company Overview for CC HOLDCO 1 LIMITED (05692045)
- Filing history for CC HOLDCO 1 LIMITED (05692045)
- People for CC HOLDCO 1 LIMITED (05692045)
- Charges for CC HOLDCO 1 LIMITED (05692045)
- Insolvency for CC HOLDCO 1 LIMITED (05692045)
- More for CC HOLDCO 1 LIMITED (05692045)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2017 | |
19 Sep 2016 | 4.70 | Declaration of solvency | |
04 Aug 2016 | AD01 | Registered office address changed from 200 Strand London WC2R 1DJ to C/O Moorfields 88 Wood Street London EC2V 7QF on 4 August 2016 | |
01 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AP03 | Appointment of Mr Benjamin John Merrifield as a secretary on 1 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
23 Apr 2015 | CERTNM |
Company name changed bb's holdings LIMITED\certificate issued on 23/04/15
|
|
20 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Mar 2015 | TM01 | Termination of appointment of David Frederick Sykes as a director on 11 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Ben John Merrifield as a director on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of John Ryall as a director on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Andrew Mark Moyes as a director on 11 March 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Helen Malone as a secretary on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Patrick Mccarthy as a director on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Dermot Mcmahon as a director on 11 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH03 | Secretary's details changed for Helen Malone on 1 February 2014 | |
10 Feb 2015 | CH03 | Secretary's details changed for Helen Malone on 1 February 2014 | |
02 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 |