- Company Overview for CC PROPCO LIMITED (11097677)
- Filing history for CC PROPCO LIMITED (11097677)
- People for CC PROPCO LIMITED (11097677)
- Charges for CC PROPCO LIMITED (11097677)
- Insolvency for CC PROPCO LIMITED (11097677)
- More for CC PROPCO LIMITED (11097677)
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
|
|
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 |