Advanced company searchLink opens in new window

CC ADVISORY SERVICES LTD

Company number 08753267

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
04 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Lancaster House Hindle Way Swindon SN3 3RT England to Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ on 11 June 2020
12 Feb 2020 AD01 Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH to Lancaster House Hindle Way Swindon SN3 3RT on 12 February 2020
04 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 Feb 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
07 Nov 2018 PSC07 Cessation of Regulatory Finance Solutions Ltd as a person with significant control on 26 June 2018
07 Nov 2018 PSC02 Notification of Rfs Holdings Ltd as a person with significant control on 26 June 2018
21 Jun 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
18 May 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
15 Oct 2015 CH01 Director's details changed for Mr John Turner on 1 October 2015
23 Sep 2015 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Priam House Fire Fly Avenue Swindon SN2 2EH on 23 September 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100