CCP DUCTING LIMITED

Building 3 Watchmoor Park, Camberley, GU15 3YL, Surrey
StatusDISSOLVED
Company No.05381702
CategoryPrivate Limited Company
Incorporated03 Mar 2005
Age19 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years4 days

SUMMARY

CCP DUCTING LIMITED is an dissolved private limited company with number 05381702. It was incorporated 19 years, 2 months, 1 day ago, on 03 March 2005 and it was dissolved 4 days ago, on 30 April 2024. The company address is Building 3 Watchmoor Park, Camberley, GU15 3YL, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2023

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Christopher Charles Preece

Documents

View document PDF

Restoration order of court

Date: 13 Oct 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Charles Preece

Change date: 2016-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosemary Preece

Change date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL

Change date: 2014-09-10

Old address: C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

Old address: 73 High Street Aldershot Hampshire GU11 1BY

New address: C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Rosemary Preece

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Christopher Charles Preece

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosemary Preece

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Christopher Charles Preece

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher preece / 18/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rosemary preece / 28/10/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 06/06/2008 from 71 high street aldershot hampshire GU11 1BY

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 17/03/05 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROMEDICAL TRAINING LIMITED

FAIRWAYS THE BEECHES,WINCHESTER,SO21 3JG

Number:08262973
Status:ACTIVE
Category:Private Limited Company

AVE ENGINEERING LTD

20 VIEWFIELD GARDENS,ABERDEEN,AB15 7XN

Number:SC486590
Status:ACTIVE
Category:Private Limited Company

CRS BUILDING SERVICES LTD

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:09128156
Status:LIQUIDATION
Category:Private Limited Company

HC DEVELOPMENT CO 15 LIMITED

THE HOUSE CROWD,ALTRINCHAM,WA15 9HW

Number:10874781
Status:ACTIVE
Category:Private Limited Company

PROVOLVE LIMITED

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:05300480
Status:ACTIVE
Category:Private Limited Company

THE OLD BUTCHERS LIMITED

6 CHURCH STREET,BUILTH WELLS,LD2 3BS

Number:09027582
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