Advanced company searchLink opens in new window

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED

Company number 06658151

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)
12 Dec 2024 AM02 Statement of affairs with form AM02SOA
19 Oct 2024 AM06 Notice of deemed approval of proposals
30 Sep 2024 AM03 Statement of administrator's proposal
23 Sep 2024 AD01 Registered office address changed from Ludgate House 107-111 Fleet Street London EC4A 2AB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 23 September 2024
23 Sep 2024 AM01 Appointment of an administrator
30 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jun 2023 AA01 Previous accounting period shortened from 29 June 2022 to 28 June 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from Cotton House 12-18 Queen Street Manchester M2 5HS England to Ludgate House 107-111 Fleet Street London EC4A 2AB on 20 January 2023
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 AA Total exemption full accounts made up to 30 June 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 SH08 Change of share class name or designation
12 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2021 CS01 Confirmation statement made on 27 January 2021 with updates
22 Apr 2021 PSC02 Notification of Andrew M Thomas Consulting Ltd as a person with significant control on 31 August 2020
12 Oct 2020 MR01 Registration of charge 066581510001, created on 9 October 2020