Advanced company searchLink opens in new window

C C MACHINE TOOLS LIMITED

Company number 06097189

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)
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
  • GBP 1
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