Advanced company searchLink opens in new window

CCS 1998 LIMITED

Company number 03645450

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)
03 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 August 2016
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 29 August 2015
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 29 August 2014
22 Oct 2013 4.68 Liquidators' statement of receipts and payments to 29 August 2013
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 August 2012
15 May 2012 CERTNM Company name changed concept construction services LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-02-01
19 Apr 2012 CONNOT Change of name notice
13 Sep 2011 AD01 Registered office address changed from 19 Forest Close Cowplain Waterlooville Hampshire PO8 8JE on 13 September 2011
07 Sep 2011 4.20 Statement of affairs with form 4.19
07 Sep 2011 600 Appointment of a voluntary liquidator
07 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 10
25 May 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
27 Jan 2009 288b Appointment terminated director mark thorne
27 Jan 2009 288b Appointment terminated director lee powell
27 Jan 2009 288b Appointment terminated director james day
22 Jan 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Jan 2009 363a Return made up to 28/09/08; full list of members
08 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
28 Jul 2008 288a Director appointed james day
28 Jul 2008 288a Director appointed lee powell