C & C TECHNOLOGY LIMITED: Filings
Overview
| Company Name | C & C TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02411308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for C & C TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 25 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2022 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on Dec 29, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2020 to Apr 30, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Kevin Henry Newport as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Carol Denise Lunn as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2015 | 15 pages | AA | ||||||||||
Termination of appointment of William Timothy Webb as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Foster as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Louis Burridge as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shane Colombo as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Peter Colombo as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0