- Company Overview for CCOUT LIMITED (08883514)
- Filing history for CCOUT LIMITED (08883514)
- People for CCOUT LIMITED (08883514)
- More for CCOUT LIMITED (08883514)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | PSC07 | Cessation of Paul Parker as a person with significant control on 1 April 2017 | |
25 Jun 2017 | TM01 | Termination of appointment of Paul Parker as a director on 23 June 2017 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | CH01 | Director's details changed for Mr Paul Parker on 1 January 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 29 Bateman Close Crewe CW1 3DQ England to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 22 June 2017 | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | CH01 | Director's details changed for Mr Paul Parker on 1 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to 29 Bateman Close Crewe CW1 3DQ on 19 June 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Sorage Boost Weston Road Crewe CW1 6FL England to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 30 March 2017 | |
25 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | TM01 | Termination of appointment of Tiffany Evanson as a director on 1 December 2016 | |
21 Mar 2017 | TM02 | Termination of appointment of Tiffany Evanson as a secretary on 1 December 2016 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
30 Dec 2016 | AP01 | Appointment of Mr Paul Parker as a director on 1 December 2016 | |
25 Oct 2016 | CERTNM |
Company name changed your energy savings LIMITED\certificate issued on 25/10/16
|
|
19 Aug 2016 | AD01 | Registered office address changed from Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AA England to Sorage Boost Weston Road Crewe CW1 6FL on 19 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Miss Tiffany Evanson on 1 January 2016 | |
11 May 2016 | AD01 | Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AA on 11 May 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
21 May 2015 | TM01 | Termination of appointment of Peter Haddley as a director on 1 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from C/O P Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 12 May 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |