Advanced company searchLink opens in new window

CC AUTOMOTIVE GROUP LIMITED

Company number 00819414

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)
02 Jul 2015 2.16B Statement of affairs with form 2.14B/2.15B
19 Jun 2015 2.17B Statement of administrator's proposal
14 May 2015 AD01 Registered office address changed from Nixon Street Rochdale Lancashire OL11 3JW to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 May 2015
13 May 2015 2.12B Appointment of an administrator
20 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,850
14 Jan 2015 AA Full accounts made up to 31 March 2014
07 Oct 2014 AP01 Appointment of Colin Anthony Houlihan as a director on 11 September 2014
22 Sep 2014 TM01 Termination of appointment of Robin Garry Bridge as a director on 12 September 2014
18 Sep 2014 MR04 Satisfaction of charge 13 in full
18 Sep 2014 MR04 Satisfaction of charge 17 in full
18 Sep 2014 MR04 Satisfaction of charge 19 in full
22 May 2014 TM02 Termination of appointment of Steven Nobes as a secretary
22 May 2014 TM01 Termination of appointment of Darren Mckee as a director
22 May 2014 TM01 Termination of appointment of Noel Mckee as a director
20 May 2014 AP04 Appointment of Sisec Limited as a secretary
20 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,850
23 Jul 2013 AA Full accounts made up to 30 September 2012
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 21
22 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 30 September 2011
02 May 2012 AD03 Register(s) moved to registered inspection location
01 May 2012 AD02 Register inspection address has been changed
03 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
22 Nov 2011 AP01 Appointment of Mr Graham Pearson as a director