C&C REAL ESTATE LTD

C/O Ideal Corporate Solutions Limited Lancaster House C/O Ideal Corporate Solutions Limited Lancaster House, Bolton, BL1 4QZ
StatusLIQUIDATION
Company No.10272231
CategoryPrivate Limited Company
Incorporated11 Jul 2016
Age7 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 06 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102722310001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSWIZZ LIMITED

C/O LEGALINX LIMITED,LONDON,EC4A 1BR

Number:11399332
Status:ACTIVE
Category:Private Limited Company

DRIVER HORNER LTD

ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL

Number:11450336
Status:ACTIVE
Category:Private Limited Company

LEGAL SERVICES 1 LIMITED

12 HAMMERSMITH GROVE,LONDON,W6 7AP

Number:11962201
Status:ACTIVE
Category:Private Limited Company

LETFORCE LIMITED

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

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