Advanced company searchLink opens in new window

C & C 22 LIMITED

Company number SC256793

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 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2016 4.26(Scot) Return of final meeting of voluntary winding up
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AD01 Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 March 2015
17 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 CERTNM Company name changed ccw business services LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
01 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
29 Sep 2010 CH04 Secretary's details changed for Ccw Secretaries Limited on 1 October 2009
17 Sep 2010 AD01 Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 17 September 2010
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Sep 2009 363a Return made up to 29/09/09; full list of members
23 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Oct 2008 363a Return made up to 29/09/08; full list of members
02 Jun 2008 288b Appointment terminated director carolyn wilson
05 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007