Advanced company searchLink opens in new window

NCCC LIMITED

Company number 06660773

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2011 AD01 Registered office address changed from , Earnshaw Business Centre Hugh Lane, Leyland, Lancashire, PR26 6PD, United Kingdom on 7 March 2011
07 Mar 2011 TM01 Termination of appointment of Russell Treasure as a director
25 Jan 2011 TM02 Termination of appointment of Debra Jowett as a secretary
25 Jan 2011 AP01 Appointment of Mr Richard Paul Carr as a director
11 Nov 2010 AD01 Registered office address changed from , Earnshaw Business Centre Hugh Lane, Leyland, Lancashire, PR26 6PD, United Kingdom on 11 November 2010
09 Nov 2010 AD01 Registered office address changed from , Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom on 9 November 2010
09 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1,000
11 Aug 2010 CH03 Secretary's details changed for Debra Jane Jowett on 30 July 2010
18 May 2010 AD01 Registered office address changed from , Ash Farm Barn Blue Stone Lane, Mawdesley, Liverpool, Lancashire, L40 2RQ on 18 May 2010
19 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Oct 2009 AD01 Registered office address changed from , Carr Wood House 4 Carver Brow, Higher Walton, Preston, Lancashire, PR5 4EL, United Kingdom on 5 October 2009
03 Aug 2009 363a Return made up to 30/07/09; full list of members
23 Dec 2008 288b Appointment Terminated Secretary roger bessent
23 Dec 2008 288a Secretary appointed debra jane jowett
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Dec 2008 88(2) Ad 06/08/08 gbp si 999@1=999 gbp ic 1/1000
30 Jul 2008 NEWINC Incorporation