- Company Overview for CCL35 LIMITED (06343609)
- Filing history for CCL35 LIMITED (06343609)
- People for CCL35 LIMITED (06343609)
- Charges for CCL35 LIMITED (06343609)
- Insolvency for CCL35 LIMITED (06343609)
- More for CCL35 LIMITED (06343609)
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) |
---|---|---|---|
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
05 Apr 2011 | TM02 | Termination of appointment of Henry Best as a secretary | |
05 Apr 2011 | TM01 | Termination of appointment of Henry Best as a director | |
04 Nov 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
04 Nov 2010 | AD01 | Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 4 November 2010 | |
22 Jul 2010 | TM01 | Termination of appointment of Robert Davies as a director | |
28 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
23 Nov 2009 | AP01 | Appointment of Mr Robert George Davies as a director | |
23 Nov 2009 | AR01 | Annual return made up to 15 August 2009 with full list of shareholders | |
24 Jun 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
20 Nov 2008 | CERTNM | Company name changed charnwood central LIMITED\certificate issued on 20/11/08 | |
18 Aug 2008 | 363a | Return made up to 15/08/08; full list of members | |
18 Aug 2008 | 353 | Location of register of members | |
18 Aug 2008 | 190 | Location of debenture register | |
20 Feb 2008 | 225 | Accounting reference date shortened from 31/08/08 to 31/07/08 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: fulmer house beignon close cardiff CF24 5HF | |
15 Aug 2007 | NEWINC | Incorporation |