CCS MEDIA (SCOTLAND) LIMITED: Filings
Overview
| Company Name | CCS MEDIA (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02799258 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CCS MEDIA (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * 17 Church Street North Old Whittington Chesterfield Derbyshire S41 9RG England* on Mar 28, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 3 the Mount Church Street North Old Whittington Chesterfield Derbyshire S41 9RG England* on Oct 12, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Christopher Eric Peck on Mar 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Christopher Eric Peck on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Christopher Eric Peck on Jun 11, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 40 Friday Bridge Berkley Street Birmingham West Midlands B1 2LB Uk* on Jun 11, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Damion John Peck on Jun 11, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
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