CC PROPCO LIMITED

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.11097677
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution17 Feb 2023
Years1 year, 3 months, 14 days

SUMMARY

CC PROPCO LIMITED is an dissolved private limited company with number 11097677. It was incorporated 6 years, 5 months, 29 days ago, on 05 December 2017 and it was dissolved 1 year, 3 months, 14 days ago, on 17 February 2023. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Change date: 2021-11-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110976770003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110976770002

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Gavin Porter Williamson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-09

Officer name: Mr Philip Raymond Emmerson

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rjp Secretaries Limited

Change date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-21

Officer name: Mr Gavin Porter Williamson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Raymond Emmerson

Change date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rcap Three Limited

Notification date: 2018-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-30

Psc name: Fcap 2017 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gold Round Limited

Notification date: 2018-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-29

Charge number: 110976770002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-02

Charge number: 110976770003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110976770001

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110976770001

Charge creation date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fcap 2017 Limited

Notification date: 2017-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Christopher Constable

Cessation date: 2017-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW

Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom

Change date: 2017-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED PLASTERING SPECIALIST LTD

UNIT 3A ST PETER'S BUSINESS PARK,RADSTOCK,BA3 3BX

Number:07864626
Status:ACTIVE
Category:Private Limited Company

CLEVER PENCIL LIMITED

3 MILLSIDE,STANSTED,CM24 8BL

Number:06807843
Status:ACTIVE
Category:Private Limited Company

G S N PROPERTY SERVICES LTD

OXHEY WOOD HOUSE,NORTHWOOD,HA6 3EU

Number:11330577
Status:ACTIVE
Category:Private Limited Company

GIGASOFT DATA PROTECTION LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:05805761
Status:ACTIVE
Category:Private Limited Company

NIGHT & DAY DELIVERIES LTD

UNIT 4, ENTERPRISE PARK,TAUNTON,TA2 8DU

Number:09474559
Status:ACTIVE
Category:Private Limited Company

PRO-LEVEL GROUNDWORKS LTD

211 MOIRA ROAD,LISBURN,BT28 2SN

Number:NI639171
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