Advanced company searchLink opens in new window

CSC ACCOUNTING LIMITED

Company number 08421856

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
12 Apr 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 1 Shingly Place 1 Shingly Place London E4 6AE on 12 April 2019
29 Mar 2019 AA Micro company accounts made up to 14 March 2019
18 Mar 2019 AA01 Previous accounting period extended from 28 February 2019 to 14 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Nov 2017 PSC01 Notification of Christine Scott-Coe as a person with significant control on 9 November 2017
16 Nov 2017 PSC01 Notification of Stephen Coe as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
07 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Aug 2015 CH01 Director's details changed for Mr Stephen Coe on 5 August 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
02 Feb 2015 CH01 Director's details changed for Mrs Christine Scott-Coe on 2 February 2015
03 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
18 Mar 2013 CH01 Director's details changed for Mr Stephen Coe on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Mrs Christine Scott-Coe on 18 March 2013
27 Feb 2013 NEWINC Incorporation