Advanced company searchLink opens in new window

CC VENDING & CATERING LIMITED

Company number 01941105

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
11 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
17 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
06 Jun 2015 CERTNM Company name changed crown cup LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-04-30
06 Jun 2015 CONNOT Change of name notice
02 Jun 2015 AD01 Registered office address changed from Haven House Festival Trade Park Crown Road Stoke on Trent ST1 5NJ to 24 Hayscastle Close Callands Warrington Cheshire WA5 9UR on 2 June 2015
01 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Apr 2015 MR04 Satisfaction of charge 6 in full
24 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 CH01 Director's details changed for Wallace Paul Marriott on 19 December 2013
20 Dec 2013 CH01 Director's details changed for Kathleen Margaret Marriott on 19 December 2013
06 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4