C.C. PROPERTIES (BATH) LIMITED

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusDISSOLVED
Company No.03032821
CategoryPrivate Limited Company
Incorporated14 Mar 1995
Age29 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution12 Jun 2022
Years2 years, 5 days

SUMMARY

C.C. PROPERTIES (BATH) LIMITED is an dissolved private limited company with number 03032821. It was incorporated 29 years, 3 months, 3 days ago, on 14 March 1995 and it was dissolved 2 years, 5 days ago, on 12 June 2022. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-06

Old address: Dovecote Barn Robbins Close, Marshfield Chippenham Wiltshire SN14 8NE

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Mrs Carol Sawyer

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Sawyer

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mr Willaim Finch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William James Finch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Sawyer

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher sawyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/98; no change of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Annual-return

Type: 363b

Description: Return made up to 14/03/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/03/97

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 25/01/97 from: 4A high street melksham wiltshire SN12 6JU

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Resolution

Date: 29 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 88(2)

Description: Ad 21/04/95--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 04/07/95 from: pembroke house 7 brunswick square bristol BS2 8PE

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed downscote LIMITED\certificate issued on 21/04/95

Documents

View document PDF

Incorporation company

Date: 14 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

03022595 LTD

SUITE 26 CENTURY BUILDINGS,TOWER STREET,L3 4BJ

Number:03022595
Status:ACTIVE
Category:Private Limited Company

GOLDEN DRAGON (BUFFET) LIMITED

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:11221244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KATIE DE SOUZA LTD

17A CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 3LF

Number:11638711
Status:ACTIVE
Category:Private Limited Company

MC INTERNATIONAL PROPERTIES LTD

ADAMS HOUSE,ASHFORD,TW15 1AX

Number:10516753
Status:ACTIVE
Category:Private Limited Company

SANTINO'S HEALTH AND FITNESS LTD

1 PARK LANE,DERBY,DE74 2JF

Number:09993477
Status:ACTIVE
Category:Private Limited Company

THE EDIT DESIGN AGENCY LTD

MUNRO HOUSE,COBHAM,KT11 1PP

Number:11345480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source