Advanced company searchLink opens in new window

COMBINED COMMERCIAL CONTRACTORS LTD

Company number 11671069

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)
16 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2023 AD01 Registered office address changed from 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 3 February 2023
18 Jan 2023 AD01 Registered office address changed from 10-12 East Parade Leeds LS1 2BH England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 18 January 2023
18 Jan 2023 LIQ02 Statement of affairs
18 Jan 2023 600 Appointment of a voluntary liquidator
18 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-05
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
18 Jan 2022 AD01 Registered office address changed from The Papermill Pool Business Park Pool in Wharfedale Leeds LS21 1FD England to 10-12 East Parade Leeds LS1 2BH on 18 January 2022
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
16 Nov 2020 PSC01 Notification of Simon Dominic Jolliffe as a person with significant control on 16 November 2020
16 Nov 2020 PSC07 Cessation of Robert Francis Cardis as a person with significant control on 16 November 2020
13 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
09 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Sep 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
04 Sep 2020 TM01 Termination of appointment of Robert Francis Cardis as a director on 27 August 2020
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
02 Jul 2019 AD01 Registered office address changed from 25 Lockwood Way Leeds LS11 5th United Kingdom to The Papermill Pool Business Park Pool in Wharfedale Leeds LS21 1FD on 2 July 2019
21 Mar 2019 AP01 Appointment of Mr Simon Dominic Jolliffe as a director on 13 February 2019
12 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-12
  • GBP 1