CCG SERVICES LTD
Status | DISSOLVED |
Company No. | 09646875 |
Category | Private Limited Company |
Incorporated | 18 Jun 2015 |
Age | 8 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 7 months, 30 days |
SUMMARY
CCG SERVICES LTD is an dissolved private limited company with number 09646875. It was incorporated 8 years, 11 months, 16 days ago, on 18 June 2015 and it was dissolved 2 years, 7 months, 30 days ago, on 05 October 2021. The company address is Barley Wood Stables Long Lane Barley Wood Stables Long Lane, Bristol, BS40 5SA, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Termination secretary company with name termination date
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-14
Officer name: Claudia Geeson
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Old address: 120 Station Road Nailsea Bristol BS48 1TB England
Change date: 2019-04-26
New address: Barley Wood Stables Long Lane Wrington Bristol BS40 5SA
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Geeson
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Appoint person secretary company with name date
Date: 24 Mar 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claudia Geeson
Appointment date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Old address: 23 Sedgemoor Close Sedgemoor Close Nailsea Bristol BS48 4YR England
New address: 120 Station Road Nailsea Bristol BS48 1TB
Change date: 2017-02-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
New address: 23 Sedgemoor Close Sedgemoor Close Nailsea Bristol BS48 4YR
Change date: 2017-01-16
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11787561 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ARMSTRONG ROAD,KILMARNOCK,KA3 7NR
Number: | SC576145 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DRUMMOND STREET,ROTHERHAM,S65 1HY
Number: | 11417763 |
Status: | ACTIVE |
Category: | Private Limited Company |
325 DODWORTH ROAD,BARNSLEY,S70 6PN
Number: | 11574732 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11677324 |
Status: | ACTIVE |
Category: | Private Limited Company |
310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 11958510 |
Status: | ACTIVE |
Category: | Private Limited Company |