Advanced company searchLink opens in new window

CC CARE PROPCO LIMITED

Company number SC071796

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
21 Aug 2018 DS01 Application to strike the company off the register
05 Oct 2017 AA Audited abridged accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
15 Aug 2017 PSC05 Change of details for Southern Cross Propco 4 Limited as a person with significant control on 30 March 2017
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
13 Sep 2015 TM01 Termination of appointment of Mark William Glenfield as a director on 11 September 2015
13 Sep 2015 AP01 Appointment of Mr Paul Mccammon as a director on 11 September 2015
01 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
08 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
26 May 2014 AP01 Appointment of Mr Mark Glenfield as a director on 26 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 08/09/2014
26 May 2014 TM02 Termination of appointment of Ciaran Murdock as a secretary
26 May 2014 TM01 Termination of appointment of Ciaran Murdock as a director
22 May 2014 AD01 Registered office address changed from C/O the Management Suite Oak Mall Shopping Centre 1a Hamilton Gate, Greenock Renfrewshire Pa15 Jw on 22 May 2014
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
01 Feb 2013 AR01 Annual return made up to 11 August 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 TM01 Termination of appointment of Richard Kelly as a director