- Company Overview for CCL FINANCE (YORK) LIMITED (05969230)
- Filing history for CCL FINANCE (YORK) LIMITED (05969230)
- People for CCL FINANCE (YORK) LIMITED (05969230)
- Charges for CCL FINANCE (YORK) LIMITED (05969230)
- Insolvency for CCL FINANCE (YORK) LIMITED (05969230)
- More for CCL FINANCE (YORK) LIMITED (05969230)
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) |
---|---|---|---|
29 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2016 | |
02 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
28 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2014 | |
09 Dec 2013 | AD01 | Registered office address changed from 4 St Giles Court Southampton Street Reading on 9 December 2013 | |
14 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator ;- d clements replaces j sallabank 12/09/2013 | |
14 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from Plump House Farm, Myton-on-Swale York North Yorkshire YO61 2RA on 20 February 2013 | |
28 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2012 | |
28 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
|
|
24 Sep 2010 | CERTNM |
Company name changed plump house farm LIMITED\certificate issued on 24/09/10
|
|
24 Sep 2010 | CONNOT | Change of name notice | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Sep 2010 | TM01 | Termination of appointment of Grace Walker as a director | |
09 Sep 2010 | TM01 | Termination of appointment of Alice Walker as a director | |
11 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for David William Walker on 17 October 2009 |