Advanced company searchLink opens in new window

C & C IMPORTS LIMITED

Company number 05496424

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)
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Amit Piyush Chohan on 1 January 2010
10 Aug 2010 CH01 Director's details changed for Richard Spencer Coles on 1 January 2010
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 363a Return made up to 01/07/09; full list of members
03 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
14 Nov 2008 363a Return made up to 01/07/08; full list of members
12 Nov 2008 363a Return made up to 01/07/07; full list of members
12 Nov 2008 353 Location of register of members
12 Nov 2008 190 Location of debenture register
12 Nov 2008 287 Registered office changed on 12/11/2008 from, unit 1 5 knights close, thurmaston, leicestershire, LE4 8EW
19 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
19 Jun 2008 287 Registered office changed on 19/06/2008 from, 37 swallow drive, syston, leicestershire, LE7 1ZN
16 Jul 2007 AA Total exemption small company accounts made up to 31 July 2006
21 Jul 2006 363a Return made up to 01/07/06; full list of members
21 Jul 2006 287 Registered office changed on 21/07/06 from: 37 swallow drive, systen, leicestershire, LE7 1ZN
21 Jul 2006 190 Location of debenture register
21 Jul 2006 353 Location of register of members
27 Jul 2005 88(2)R Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100
14 Jul 2005 288b Secretary resigned
14 Jul 2005 288b Director resigned