Advanced company searchLink opens in new window

CCN HOLDINGS LIMITED

Company number 10034805

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)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 4 November 2020
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 4 November 2019
23 Nov 2018 AD01 Registered office address changed from 11 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 23 November 2018
19 Nov 2018 600 Appointment of a voluntary liquidator
19 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-05
19 Nov 2018 LIQ01 Declaration of solvency
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Sep 2018 AA01 Previous accounting period shortened from 31 December 2018 to 20 September 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
02 Feb 2018 AA Micro company accounts made up to 31 December 2016
07 Nov 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 10,000
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 5,000
06 Apr 2016 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
06 Apr 2016 AP01 Appointment of Mr Richard John Walker as a director on 4 April 2016
06 Apr 2016 AP01 Appointment of Mr David James Milnes as a director on 4 April 2016
24 Mar 2016 TM01 Termination of appointment of Daniel John Mccormack as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr David Lyndon Barraclough as a director on 24 March 2016
24 Mar 2016 AD01 Registered office address changed from C/O Lupton Fawcett Denison Till the Synergy Building, 47 Bank Street Sheffield S1 2DR United Kingdom to 11 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 24 March 2016
24 Mar 2016 CERTNM Company name changed lupfaw 427 LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24