Advanced company searchLink opens in new window

CC HOLDCO 1 LIMITED

Company number 05692045

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
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
  • GBP 1,782,486
23 Apr 2015 CERTNM Company name changed bb's holdings LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
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
  • GBP 1,782,486
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
  • GBP 1,782,486
18 Sep 2013 AA Full accounts made up to 31 December 2012