- Company Overview for C C MACHINE TOOLS LIMITED (06097189)
- Filing history for C C MACHINE TOOLS LIMITED (06097189)
- People for C C MACHINE TOOLS LIMITED (06097189)
- More for C C MACHINE TOOLS LIMITED (06097189)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
24 Oct 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | CH01 | Director's details changed for Christopher Cox on 13 March 2012 | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jun 2011 | TM02 | Termination of appointment of Claire Davis as a secretary | |
04 May 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Christopher Cox on 24 March 2011 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Jul 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
08 Jul 2010 | RT01 | Administrative restoration application | |
09 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from, preston park house south road, brighton, east sussex, BN1 6SB | |
21 Mar 2009 | 363a | Return made up to 12/02/08; full list of members | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from, 15 the green, southwick, brighton, east sussex, BN42 4DE | |
11 Feb 2009 | 288c | Director's change of particulars / christopher cox / 12/02/2007 |