- Company Overview for CCL DEVELCO 6 LTD (09166943)
- Filing history for CCL DEVELCO 6 LTD (09166943)
- People for CCL DEVELCO 6 LTD (09166943)
- Charges for CCL DEVELCO 6 LTD (09166943)
- Insolvency for CCL DEVELCO 6 LTD (09166943)
- More for CCL DEVELCO 6 LTD (09166943)
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) |
---|---|---|---|
14 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2019 | AD01 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD to 275B Croydon Road Beckenham Kent BR3 3PS on 12 July 2019 | |
11 Jul 2019 | LIQ01 | Declaration of solvency | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
08 Nov 2018 | MR04 | Satisfaction of charge 091669430001 in full | |
08 Nov 2018 | MR04 | Satisfaction of charge 091669430002 in full | |
10 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
17 Nov 2017 | MR04 | Satisfaction of charge 091669430003 in full | |
26 Oct 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
20 Sep 2017 | PSC07 | Cessation of Steven Neal Summers as a person with significant control on 31 August 2016 | |
20 Sep 2017 | PSC02 | Notification of Titan Property Developments Ltd as a person with significant control on 31 August 2016 | |
20 Sep 2017 | PSC02 | Notification of Corviglia Capital Ltd as a person with significant control on 6 April 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
20 Sep 2017 | PSC07 | Cessation of John Anthony Reynolds as a person with significant control on 31 August 2016 | |
11 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
03 Jun 2016 | MR01 | Registration of charge 091669430003, created on 27 May 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
08 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Steven Neal Summers as a director on 9 September 2015 | |
20 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Aug 2015 | SH08 | Change of share class name or designation |