CC COLLECTIONS LIMITED

21-23 East Street, Bromley, BR1 1QE, Kent
StatusDISSOLVED
Company No.06440621
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution03 Jun 2014
Years9 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

Gazette dissolved compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hare

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Robert Hare

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Thomas

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Thomas

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 15 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 21 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart James Thomas

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Edwards

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Christopher Thomas

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Scotney

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michelle Edwards

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Scotney

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAVENS SERVICES LIMITED

32 COLERIDGE CLOSE,WORTHING,BN12 6LD

Number:10931981
Status:ACTIVE
Category:Private Limited Company

CRT INTERNATIONAL LTD

HADDONS FORGE DAVENTRY ROAD,RUGBY,CV23 8XF

Number:08043769
Status:ACTIVE
Category:Private Limited Company

NEVINSHIELD LIMITED

FORGE HOUSE,LYE STOURBRIDGE,DY9 8EL

Number:02094323
Status:ACTIVE
Category:Private Limited Company

SILVERCREST LIMITED

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

SRISAN PROPERTIES LIMITED

10 KINGFISHER DRIVE,RICHMOND,TW10 7UD

Number:11415113
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