CC COLLECTIONS LIMITED
Status | DISSOLVED |
Company No. | 06440621 |
Category | Private Limited Company |
Incorporated | 29 Nov 2007 |
Age | 16 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2014 |
Years | 9 years, 11 months, 28 days |
SUMMARY
CC COLLECTIONS LIMITED is an dissolved private limited company with number 06440621. It was incorporated 16 years, 6 months, 2 days ago, on 29 November 2007 and it was dissolved 9 years, 11 months, 28 days ago, on 03 June 2014. The company address is 21-23 East Street, Bromley, BR1 1QE, Kent.
Company Fillings
Dissolved compulsory strike off suspended
Date: 01 Aug 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hare
Documents
Change account reference date company previous shortened
Date: 06 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Robert Hare
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Old address: the White House Satwell Henley-on-Thames Oxfordshire RG9 4QZ
Change date: 2012-02-27
Documents
Legacy
Date: 23 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Thomas
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Thomas
Documents
Certificate change of name company
Date: 15 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spring capital finance LIMITED\certificate issued on 15/02/12
Documents
Change of name notice
Date: 15 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Certificate change of name company
Date: 21 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed l b collections LIMITED\certificate issued on 21/10/11
Documents
Change of name notice
Date: 21 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart James Thomas
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Edwards
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roderick Christopher Thomas
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Scotney
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michelle Edwards
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Scotney
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Howard Scotney
Change date: 2009-11-29
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brenda Valerie Scotney
Change date: 2009-11-29
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-11
Old address: Camel Cross Service Station West Camel Yeovil BA22 7RA
Documents
Accounts with accounts type dormant
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Some Companies
32 COLERIDGE CLOSE,WORTHING,BN12 6LD
Number: | 10931981 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADDONS FORGE DAVENTRY ROAD,RUGBY,CV23 8XF
Number: | 08043769 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGE HOUSE,LYE STOURBRIDGE,DY9 8EL
Number: | 02094323 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11313896 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCE ROOFING AND FACADES LIMITED
UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 10260724 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KINGFISHER DRIVE,RICHMOND,TW10 7UD
Number: | 11415113 |
Status: | ACTIVE |
Category: | Private Limited Company |