Advanced company searchLink opens in new window

CCARCHITECTURE LTD

Company number 08665697

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)
07 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 January 2023
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
10 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
02 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Feb 2018 AD01 Registered office address changed from Unit 3 Anglo Office Park, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH England to 136 Hertford Road Enfield Middlesex EN3 5AX on 19 February 2018
12 Feb 2018 LIQ02 Statement of affairs
12 Feb 2018 600 Appointment of a voluntary liquidator
12 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-31
20 Sep 2017 TM01 Termination of appointment of Brian William Strong as a director on 20 September 2017
13 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 May 2017 CH01 Director's details changed for Mr Carl Collins on 1 May 2017
04 May 2017 CH01 Director's details changed for Brain William Strong on 1 May 2017
10 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
15 Jun 2016 AD01 Registered office address changed from 25 Dedmere Court Marlow Buckinghamshire SL7 1PL to Unit 3 Anglo Office Park, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH on 15 June 2016
28 Apr 2016 AP01 Appointment of Brain William Strong as a director on 1 January 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
05 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
24 Mar 2014 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 24 March 2014