C&C REAL ESTATE LTD
Status | LIQUIDATION |
Company No. | 10272231 |
Category | Private Limited Company |
Incorporated | 11 Jul 2016 |
Age | 7 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
C&C REAL ESTATE LTD is an liquidation private limited company with number 10272231. It was incorporated 7 years, 10 months, 27 days ago, on 11 July 2016. The company address is C/O Ideal Corporate Solutions Limited Lancaster House C/O Ideal Corporate Solutions Limited Lancaster House, Bolton, BL1 4QZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2023
Action Date: 15 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-15
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 06 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 06 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
New address: C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ
Change date: 2022-09-02
Old address: High Rid Farm High Rid Lane Lostock Bolton BL6 4LD England
Documents
Change account reference date company previous extended
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-03-31
Documents
Resolution
Date: 08 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Jan 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 Jan 2022
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 18 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102722310001
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Notification of a person with significant control
Date: 10 Jul 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-22
Psc name: Victoria White
Documents
Cessation of a person with significant control
Date: 10 Jul 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-22
Psc name: Christopher George White
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
New address: High Rid Farm High Rid Lane Lostock Bolton BL6 4LD
Change date: 2021-07-09
Old address: 27 Monton Green Monton Manchester Greater Manchester M30 9LL United Kingdom
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2020
Action Date: 17 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102722310001
Charge creation date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 10 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-09
Officer name: Mrs Victoria Chantelle White
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-07-31
Documents
Some Companies
C/O LEGALINX LIMITED,LONDON,EC4A 1BR
Number: | 11399332 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL
Number: | 11450336 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAMMERSMITH GROVE,LONDON,W6 7AP
Number: | 11962201 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 10,LONDON,SW15 6NP
Number: | 08802772 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVEGLADE PROPERTY MANAGEMENT LIMITED
RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA
Number: | 03140280 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGBY MARCH PROPERTIES LIMITED
TOWER BUILDINGS,MORPETH,NE61 1PY
Number: | 11700042 |
Status: | ACTIVE |
Category: | Private Limited Company |