Advanced company searchLink opens in new window

C & C LIMITED

Company number 07201991

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from Squash Cottage New Road Meonstoke Hampshire SO32 3NN to International House George Curl Way Southampton SO18 2RZ on 7 July 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
18 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 CERTNM Company name changed white car finance LTD\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
21 Jul 2015 TM01 Termination of appointment of Roger John Frederick White as a director on 10 February 2013
22 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders