C-CAN ENGINEERING LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP
StatusLIQUIDATION
Company No.07911035
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

C-CAN ENGINEERING LIMITED is an liquidation private limited company with number 07911035. It was incorporated 12 years, 5 months, 3 days ago, on 16 January 2012. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.



Company Fillings

Liquidation compulsory winding up progress report

Date: 01 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

New address: 6th Floor 9 Appold Street London EC2A 2AP

Change date: 2023-01-26

Old address: Chandos House School Lane Buckingham MK18 1HD

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 26 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Dec 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Robert Candler

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

New address: Chandos House School Lane Buckingham MK18 1HD

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Robert Candler

Change date: 2013-12-03

Documents

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Clive Robert Candler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCM NICOL LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:09363560
Status:ACTIVE
Category:Private Limited Company

CINEARTE INTERNATIONAL LIMITED

3 COOMBE ROAD,LONDON,NW10 0EB

Number:06991520
Status:ACTIVE
Category:Private Limited Company

I&Z INTERIORS LTD

FLAT 15,LONDON,E15 3HZ

Number:11407370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHILIPS COLLECTION SERVICES LIMITED

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:08881345
Status:LIQUIDATION
Category:Private Limited Company

PRECISION SCAFFOLDING SOLUTIONS LTD

8 LONGTHWAITE CLOSE LONGTHWAITE CLOSE,SALTBURN-BY-THE-SEA,TS12 2WP

Number:11475104
Status:ACTIVE
Category:Private Limited Company

STEFAN PANAIT LTD

62B MIDLAND ROAD,BEDFORD,MK40 1QB

Number:10454931
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