Advanced company searchLink opens in new window

CCL DEVELCO 6 LTD

Company number 09166943

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-26
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
  • GBP 100
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