Advanced company searchLink opens in new window

C & C FLOOR CARE LIMITED

Company number 07036523

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
27 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Mar 2011 AD01 Registered office address changed from 16 Western Road Industrial Estate Stratford-upon-Avon Warwickshire CV37 0AH on 23 March 2011
20 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
07 Dec 2009 AA01 Current accounting period shortened from 31 October 2010 to 30 September 2010
27 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
21 Oct 2009 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
21 Oct 2009 TM01 Termination of appointment of Garry Rutter as a director
21 Oct 2009 AP01 Appointment of Paul Mathew Christopher Cassell as a director
21 Oct 2009 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 21 October 2009
07 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)