Advanced company searchLink opens in new window

CC PROPCO LIMITED

Company number 11097677

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 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Nov 2021 AD01 Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 17 November 2021
17 Nov 2021 600 Appointment of a voluntary liquidator
17 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-10
17 Nov 2021 LIQ01 Declaration of solvency
25 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
23 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
14 Jun 2021 MR04 Satisfaction of charge 110976770002 in full
14 Jun 2021 MR04 Satisfaction of charge 110976770003 in full
23 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
22 Dec 2020 CH01 Director's details changed for Mr Gavin Porter Williamson on 1 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
18 Sep 2019 CH01 Director's details changed for Mr Christopher Campbell on 9 August 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
27 Mar 2019 CH01 Director's details changed for Mr Christopher Campbell on 27 March 2019
25 Mar 2019 AP01 Appointment of Mr Gavin Porter Williamson as a director on 21 March 2019
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
10 Oct 2018 PSC02 Notification of Rcap Three Limited as a person with significant control on 30 May 2018
05 Jul 2018 PSC07 Cessation of Fcap 2017 Limited as a person with significant control on 30 May 2018
05 Jul 2018 PSC02 Notification of Gold Round Limited as a person with significant control on 30 May 2018