CCS PROFESSIONAL LIMITED

C/O Purnells Suite 4 Portfolio House C/O Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.08035619
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution16 Jan 2020
Years4 years, 4 months, 28 days

SUMMARY

CCS PROFESSIONAL LIMITED is an dissolved private limited company with number 08035619. It was incorporated 12 years, 1 month, 25 days ago, on 18 April 2012 and it was dissolved 4 years, 4 months, 28 days ago, on 16 January 2020. The company address is C/O Purnells Suite 4 Portfolio House C/O Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2019

Action Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: The Old School the Stennack St Ives Cornwall TR26 1QU

New address: C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-29

Psc name: Mr Daniel Preston

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Preston

Change date: 2018-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date

Date: 29 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Preston

Change date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Daniel Preston

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr Daniel Preston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: 14 Chy Cober Hayle Cornwall TR27 4PA

New address: The Old School the Stennack St Ives Cornwall TR26 1QU

Change date: 2014-07-25

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2014

Action Date: 04 Jun 2014

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2014-06-04

Documents

View document PDF

Annual return company with made up date

Date: 21 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Upton

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A V KRAUER & CO LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:04873057
Status:ACTIVE
Category:Private Limited Company

AS KI SUPPORT LIMITED

36B GLOUCESTER ROAD,LITTLEHAMPTON,BN17 7BT

Number:11641278
Status:ACTIVE
Category:Private Limited Company

E DUGDALE SONS & GRANDSON LIMITED

150 A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:09361923
Status:ACTIVE
Category:Private Limited Company

GQFILM&TV LTD

5 TRAINFIELD STREET,BELFAST,BT15 2DW

Number:NI646364
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT SYSTEMS LIMITED

13 THOMAS WALL CLOSE,SUTTON,SM1 1SP

Number:03031836
Status:ACTIVE
Category:Private Limited Company

NEWBY SERVICES LTD

84 HALTON BROW HALTON BROW,RUNCORN,WA7 2EG

Number:10368093
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