CC CARE PROPCO LIMITED: Filings
Overview
Company Name | CC CARE PROPCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC071796 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CC CARE PROPCO 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) | ||||||||||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Southern Cross Propco 4 Limited as a person with significant control on Mar 30, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Mark William Glenfield as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Mccammon as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
Appointment of Mr Mark Glenfield as a director on May 26, 2014 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Ciaran Murdock as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ciaran Murdock as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O the Management Suite Oak Mall Shopping Centre 1a Hamilton Gate, Greenock Renfrewshire Pa15 Jw* on May 22, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Richard Kelly as a director | 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