Advanced company searchLink opens in new window

CDCCK LIMITED

Company number 08677438

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 25 April 2022
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 25 April 2021
06 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 25 April 2020
20 Jun 2019 CH01 Director's details changed for Mr Christopher David Fautley on 20 June 2019
15 May 2019 AD01 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to C/O Augusta Kent Limited the Clocktower, Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 15 May 2019
14 May 2019 LIQ01 Declaration of solvency
14 May 2019 600 Appointment of a voluntary liquidator
14 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-26
13 May 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2019 AD01 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
02 May 2019 AD01 Registered office address changed from Mall House the Mall Faversham ME13 8JL to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
19 Jun 2018 PSC01 Notification of Christopher David Fautley as a person with significant control on 25 April 2018
19 Jun 2018 PSC01 Notification of Karen Louise Williams as a person with significant control on 25 April 2018
19 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 19 June 2018
06 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2018 SH03 Purchase of own shares.
24 May 2018 SH06 Cancellation of shares. Statement of capital on 25 April 2018
  • GBP 95
02 May 2018 AA Total exemption full accounts made up to 30 September 2017
05 Apr 2018 TM01 Termination of appointment of Anthony Guy Edmeades-Stearns as a director on 26 March 2018
14 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016