CCIF (GERRARDS CROSS) LIMITED
Status | DISSOLVED |
Company No. | 05882694 |
Category | Private Limited Company |
Incorporated | 20 Jul 2006 |
Age | 17 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 15 days |
SUMMARY
CCIF (GERRARDS CROSS) LIMITED is an dissolved private limited company with number 05882694. It was incorporated 17 years, 10 months, 12 days ago, on 20 July 2006 and it was dissolved 2 years, 9 months, 15 days ago, on 17 August 2021. The company address is Geoffrey Martin & Co 15 Westferry Circus Geoffrey Martin & Co 15 Westferry Circus, London, E14 4HD, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2021
Action Date: 04 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-04
Documents
Accounts with accounts type small
Date: 03 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 05 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-05
Capital : 3 GBP
Documents
Liquidation voluntary declaration of solvency
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: Pentagon House Sir Frank Whittle Road Derby DE21 4XA
Change date: 2020-03-11
New address: Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD
Documents
Mortgage satisfy charge full
Date: 15 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type small
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Appoint person secretary company with name date
Date: 17 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-01
Officer name: Julie Beake
Documents
Termination secretary company with name termination date
Date: 17 Jul 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-31
Officer name: Mark Bellm
Documents
Accounts with accounts type small
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ccif Venture Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Warwick Jones
Change date: 2017-07-10
Documents
Accounts with accounts type small
Date: 03 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Warwick Jones
Change date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person secretary company with change date
Date: 30 Nov 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Bellm
Change date: 2015-08-14
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 24 Jul 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Styles
Termination date: 2014-06-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Whitteron Rhodes
Change date: 2014-06-02
Documents
Accounts with accounts type small
Date: 05 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-19
Officer name: Mr William Whitteron Rhodes
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mansell
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Eldred
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Crowther
Documents
Certificate change of name company
Date: 10 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frontier key (gerrards cross) LIMITED\certificate issued on 10/04/13
Documents
Change of name notice
Date: 10 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 04 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Crowther
Change date: 2011-04-08
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Eldred
Change date: 2011-04-08
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Geoffrey Alfred Mansell
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Palmer
Documents
Accounts with accounts type small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 16 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Move registers to sail company
Date: 23 Jul 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 08 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 12 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 17 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 10 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type small
Date: 29 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / raymond palmer / 17/10/2008
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / warwick jones / 17/10/2008
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 06 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BAMBOO & MISCHIEF INTERNATIONAL LIMITED
BASIL CHAMBERS 4TH FLOOR,MANCHESTER,M4 1FS
Number: | 10156254 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISBOURNE COURT,AMERSHAM,HP7 0DE
Number: | 06989991 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-11 MELVILLE STREET,EDINBURGH,EH3 7PE
Number: | SC580799 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08242400 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPANLITE INTERNATIONAL LIMITED
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 05374761 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAYTON HOUSE,BLACKPOOL,FY3 7BJ
Number: | 11498753 |
Status: | ACTIVE |
Category: | Private Limited Company |