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)
17 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
28 Aug 2020 TM01 Termination of appointment of David Robert Green as a director on 31 July 2020
28 Aug 2020 PSC07 Cessation of David Robert Green as a person with significant control on 31 July 2020
14 May 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AA01 Previous accounting period extended from 28 June 2018 to 30 June 2018
20 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 CS01 Confirmation statement made on 27 January 2018 with updates
29 Mar 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
26 Mar 2018 TM02 Termination of appointment of Richard Zoltie as a secretary on 26 March 2018
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
23 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
20 Apr 2016 AD01 Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Cotton House 12-18 Queen Street Manchester M2 5HS on 20 April 2016
26 Feb 2016 AD01 Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
30 Sep 2015 CH01 Director's details changed for Mr Andrew Mark Thomas on 27 October 2014
06 May 2015 AD01 Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014