Advanced company searchLink opens in new window

CCR MAILING LIMITED

Company number 09351143

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2017 DS01 Application to strike the company off the register
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2016 AA Full accounts made up to 31 March 2016
04 May 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
02 Mar 2016 AD01 Registered office address changed from A2 Parkway Trading Estate Cranford Lane Hounslow TW5 9QA to 66 Prescot Street London E1 8NN on 2 March 2016
20 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,363
20 Jan 2016 AD01 Registered office address changed from Unit 4, Minton Distribution Park London Road Amesbury Wiltshire SP4 7RT United Kingdom to A2 Parkway Trading Estate Cranford Lane Hounslow TW5 9QA on 20 January 2016
20 Jan 2016 AP01 Appointment of Mr Aizad Mumtaz Hussain as a director on 30 June 2015
20 Jan 2016 TM01 Termination of appointment of Henry Peter Coote Sykes as a director on 30 June 2015
20 Jan 2016 TM01 Termination of appointment of Edward Sinclair Spicer as a director on 30 June 2015
20 Jan 2016 TM01 Termination of appointment of David George Kleeman as a director on 30 June 2015
20 Jan 2016 TM01 Termination of appointment of Matthew James Cannon as a director on 30 June 2015
20 Jan 2016 TM01 Termination of appointment of Matthew James Cannon as a director on 30 June 2015
08 Jul 2015 SH08 Change of share class name or designation
08 Jul 2015 SH02 Sub-division of shares on 30 June 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 6,363.00
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 100
05 Jan 2015 AP01 Appointment of Mr Henry Sykes as a director on 12 December 2014
05 Jan 2015 AP01 Appointment of Mr Matthem James Cannon as a director on 12 December 2014
05 Jan 2015 AP01 Appointment of Mr David George Kleeman as a director on 13 December 2014
11 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-11
  • GBP 1