Advanced company searchLink opens in new window

CRANTOCK CONSTRUCTION SERVICES (CCS) LIMITED

Company number 09497161

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)
09 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
17 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2020 AD01 Registered office address changed from 8 Morrab Court Pargolla Road Newquay Cornwall TR7 1RF England to 7 Tolcarne Road Newquay Cornwall TR7 2NQ on 22 April 2020
24 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from Trevowah Farmhouse Trevowah Road Crantock Cornwall TR8 5RP to 8 Morrab Court Pargolla Road Newquay Cornwall TR7 1RF on 27 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Aug 2018 PSC08 Notification of a person with significant control statement
22 May 2018 TM02 Termination of appointment of Russell Edward George Keeble as a secretary on 21 May 2018
22 May 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 18 March 2017 with updates
14 Aug 2017 AD01 Registered office address changed from C/O R Keeble Fcpa Paddock View Greenbottom Chacewater Truro Cornwall TR4 8QH England to Trevowah Farmhouse Trevowah Road Crantock Cornwall TR8 5RP on 14 August 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 AA Total exemption full accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
09 May 2016 AP03 Appointment of Mr Russell Edward George Keeble as a secretary on 1 June 2015
09 May 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O R Keeble Fcpa Paddock View Greenbottom Chacewater Truro Cornwall TR4 8QH on 9 May 2016
18 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-18
  • GBP 1