Advanced company searchLink opens in new window

CCK BARS LIMITED

Company number SC293487

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)
15 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
12 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 78,358
24 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Feb 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Calum Andrew Mackinnon on 30 November 2011
05 Oct 2012 TM01 Termination of appointment of Christopher Cusiter as a director
05 Oct 2012 TM01 Termination of appointment of Michael Mcnulty as a director
24 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of sale of goodwill of business 16/08/2012
04 May 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Jan 2012 CH01 Director's details changed for Christopher Cusiter on 20 January 2012
13 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Michael James Mcnulty on 22 November 2011
13 Dec 2011 CH01 Director's details changed for Christopher Cusiter on 22 November 2011
13 Dec 2011 CH01 Director's details changed for Mr Ian Alexander Littlejohn on 22 November 2011
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
25 Aug 2010 SH10 Particulars of variation of rights attached to shares
18 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 2
17 Aug 2010 MEM/ARTS Memorandum and Articles of Association
17 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Aug 2010 AP01 Appointment of Michael James Mcnulty as a director
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 78,358