- Company Overview for CDCCK LIMITED (08677438)
- Filing history for CDCCK LIMITED (08677438)
- People for CDCCK LIMITED (08677438)
- Insolvency for CDCCK LIMITED (08677438)
- More for CDCCK LIMITED (08677438)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2022 | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2021 | |
06 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2020 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Christopher David Fautley on 20 June 2019 | |
15 May 2019 | AD01 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to C/O Augusta Kent Limited the Clocktower, Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 15 May 2019 | |
14 May 2019 | LIQ01 | Declaration of solvency | |
14 May 2019 | 600 | Appointment of a voluntary liquidator | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 May 2019 | AD01 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from Mall House the Mall Faversham ME13 8JL to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
19 Jun 2018 | PSC01 | Notification of Christopher David Fautley as a person with significant control on 25 April 2018 | |
19 Jun 2018 | PSC01 | Notification of Karen Louise Williams as a person with significant control on 25 April 2018 | |
19 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 June 2018 | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | SH03 | Purchase of own shares. | |
24 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 25 April 2018
|
|
02 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Apr 2018 | TM01 | Termination of appointment of Anthony Guy Edmeades-Stearns as a director on 26 March 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |