JOHNSON (CCG) LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.03338467
CategoryPrivate Limited Company
Incorporated24 Mar 1997
Age27 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 2 months, 21 days

SUMMARY

JOHNSON (CCG) LIMITED is an dissolved private limited company with number 03338467. It was incorporated 27 years, 1 month, 24 days ago, on 24 March 1997 and it was dissolved 9 years, 2 months, 21 days ago, on 24 February 2015. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Morris

Change date: 2012-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Legacy

Date: 17 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvonne May Monaghan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Morris

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Yvonne May Monaghan

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Resolution

Date: 12 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 25 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-25

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/00; full list of members

Documents

View document PDF

Resolution

Date: 08 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 09/12/99 from: mildmay road bootle liverpool merseyside L20 5EW

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 1999

Action Date: 26 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-26

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 30 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (1245) LIMITED\certificate issued on 22/12/98

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1998

Action Date: 27 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-27

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Address

Type: 287

Description: Registered office changed on 22/05/97 from: fountain precinct balm green sheffield S1 1RZ

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Capital

Type: 122

Description: £ nc 1000/2 07/05/97

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUUBEAN LIMITED

CARLTON HOUSE,DEWSBURY,WF13 2AT

Number:09626270
Status:ACTIVE
Category:Private Limited Company

JOHN SCOTT LIMITED

UNIT 15 BOLTON TEXTILE MILL,BOLTON,BL4 7EB

Number:04775738
Status:ACTIVE
Category:Private Limited Company

LOVE LOCAL LTD

54 LYNWOOD CRESCENT,PONTEFRACT,WF8 3QX

Number:10818955
Status:ACTIVE
Category:Private Limited Company

LUXSTOWE VETS LIMITED

LUXSTOWE,LISKEARD,PL14 3QF

Number:09344129
Status:ACTIVE
Category:Private Limited Company

SOUTHBOROUGH CENTRE LIMITED

1 DRAPER STREET,TUNBRIDGE WELLS,TN4 0PG

Number:04569941
Status:ACTIVE
Category:Private Limited Company

TAKE MY PAIN AWAY LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07702588
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