Advanced company searchLink opens in new window

C & C 13 LIMITED

Company number SC340230

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 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2012 DS01 Application to strike the company off the register
24 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
28 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr Richard Michael Dixon on 16 August 2010
18 Jan 2011 AP03 Appointment of Mr Derek Giblin as a secretary
25 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
23 Apr 2010 CH04 Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009
28 Sep 2009 288b Appointment Terminated Secretary thomson cooper secretaries LIMITED
28 Sep 2009 288a Secretary appointed purple venture secretaries LIMITED
28 Sep 2009 287 Registered office changed on 28/09/2009 from 1 george square, castle brae dunfermline fife KY11 8QF
14 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Grant security under terms of floating charge 31/07/2009 31/07/2009
07 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
04 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 26/03/09; full list of members
26 Mar 2008 NEWINC Incorporation