Advanced company searchLink opens in new window

C & C ROAD MARKINGS LIMITED

Company number 03155979

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2010 DS01 Application to strike the company off the register
04 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Sep 2009 288a Director appointed stuart wilson laird
30 Sep 2009 288b Appointment Terminated Director bernard westbrook
06 Feb 2009 363a Return made up to 06/02/09; full list of members
15 Jan 2009 AA Accounts made up to 31 March 2008
07 Feb 2008 363a Return made up to 06/02/08; full list of members
09 Jan 2008 288c Director's particulars changed
11 Dec 2007 AA Accounts made up to 31 March 2007
14 Jun 2007 288a New director appointed
14 Jun 2007 288b Director resigned
11 Mar 2007 363s Return made up to 06/02/07; full list of members
04 Oct 2006 AA Accounts made up to 31 March 2006
06 Feb 2006 363a Return made up to 06/02/06; full list of members
31 Jan 2006 AA Accounts made up to 31 March 2005
14 Feb 2005 AA Accounts made up to 31 March 2004
07 Feb 2005 363a Return made up to 06/02/05; full list of members
07 Jan 2005 190 Location of debenture register
07 Jan 2005 353 Location of register of members
24 Dec 2004 288c Secretary's particulars changed
17 Dec 2004 287 Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ
10 Dec 2004 288b Director resigned