Advanced company searchLink opens in new window

CCA COMMODITIES LIMITED

Company number 10845809

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 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 AD01 Registered office address changed from Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ England to 23 Cumberland Road Urmston Manchester M41 9HR on 19 April 2022
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 AP01 Appointment of Mr Edward John Pickup as a director on 1 March 2021
29 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
10 May 2021 MR04 Satisfaction of charge 108458090001 in full
10 May 2021 MR04 Satisfaction of charge 108458090002 in full
22 Apr 2021 PSC04 Change of details for Mr Simon Williams as a person with significant control on 15 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Simon Williams on 15 April 2021
01 Apr 2021 MR01 Registration of charge 108458090004, created on 3 March 2021
01 Apr 2021 MR01 Registration of charge 108458090005, created on 3 March 2021
29 Mar 2021 PSC04 Change of details for Mr Simon Williams as a person with significant control on 28 February 2021
26 Mar 2021 CH01 Director's details changed for Mr Simon Williams on 28 February 2021
26 Mar 2021 CH01 Director's details changed for Mr Mark William Harris on 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
22 Mar 2021 MR01 Registration of charge 108458090003, created on 3 March 2021
14 Dec 2020 AD01 Registered office address changed from 6a Church Road Urmston Manchester M41 9BU England to Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ on 14 December 2020
07 Oct 2020 CH01 Director's details changed for Mr Simon Williams on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Mark William Harris on 7 October 2020
02 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
02 Apr 2020 TM01 Termination of appointment of Edward John Pickup as a director on 2 April 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Feb 2020 PSC01 Notification of Simon Williams as a person with significant control on 1 January 2020
28 Feb 2020 PSC07 Cessation of Cca Group Limited as a person with significant control on 1 February 2020