C & C CONSTRUCTION (IW) LIMITED
Status | DISSOLVED |
Company No. | 05116123 |
Category | Private Limited Company |
Incorporated | 29 Apr 2004 |
Age | 20 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 8 months, 19 days |
SUMMARY
C & C CONSTRUCTION (IW) LIMITED is an dissolved private limited company with number 05116123. It was incorporated 20 years, 2 days ago, on 29 April 2004 and it was dissolved 4 years, 8 months, 19 days ago, on 13 August 2019. The company address is Ten Acres, Mews Lane Ten Acres, Mews Lane, Newport, PO30 2NA, Isle Of Wight.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2014
Action Date: 05 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-05
Charge number: 051161230004
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2014
Action Date: 05 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051161230005
Charge creation date: 2014-11-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2014
Action Date: 05 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-05
Charge number: 051161230006
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 03 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Carson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lisa sullivan / 19/06/2009
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Legacy
Date: 15 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
105 THORNSBEACH ROAD,LONDON,SE6 1EY
Number: | 10981931 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR LODGE,GREETHAM,LE15 7NQ
Number: | 08995436 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3XX
Number: | 07195262 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FRANCUS ROYD,BARNSLEY,S71 3FF
Number: | 08357786 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THORNTON ROAD,LONDON,SW14 8NS
Number: | 09530100 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 BATTERSEA RISE,LONDON,SW11 1HP
Number: | 10562616 |
Status: | ACTIVE |
Category: | Private Limited Company |