- Company Overview for C & C 22 LIMITED (SC256793)
- Filing history for C & C 22 LIMITED (SC256793)
- People for C & C 22 LIMITED (SC256793)
- Charges for C & C 22 LIMITED (SC256793)
- Insolvency for C & C 22 LIMITED (SC256793)
- More for C & C 22 LIMITED (SC256793)
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
|
|
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
|
|
01 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
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
|
|
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 |