CCRS TECHNOLOGY LTD

Leonard Curtis Cavendish House Leonard Curtis Cavendish House, Birmingham, B2 5PP
StatusDISSOLVED
Company No.11173462
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution23 Nov 2022
Years1 year, 6 months, 14 days

SUMMARY

CCRS TECHNOLOGY LTD is an dissolved private limited company with number 11173462. It was incorporated 6 years, 4 months, 9 days ago, on 29 January 2018 and it was dissolved 1 year, 6 months, 14 days ago, on 23 November 2022. The company address is Leonard Curtis Cavendish House Leonard Curtis Cavendish House, Birmingham, B2 5PP.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 27a Maxwell Road Northwood HA6 2XY England

Change date: 2021-09-28

New address: Leonard Curtis Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Shales

Change date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Mr Stephen Paul Shales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-30

Officer name: Mr Stephen Paul Shales

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-30

Psc name: Mr Stephen Paul Shales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

New address: 27a Maxwell Road Northwood HA6 2XY

Old address: 108 Weir Road London SW12 0nd United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE EXPRESS LIMITED

UNIT BT1/0348 ELEVENTH AVENUE NORTH,GATESHEAD,NE11 0NJ

Number:02335586
Status:ACTIVE
Category:Private Limited Company

FIVE SEVENS LP

BRANDENBURG SUITE TANNER PLACE,LONDON,SE1 3PH

Number:LP017914
Status:ACTIVE
Category:Limited Partnership

FROG IT SERVICES LIMITED

167 TURNERS HILL,HERTS,EN8 9BH

Number:05572198
Status:ACTIVE
Category:Private Limited Company

GREEN JADE LIMITED

GREEN JADE,PULBOROUGH,RH20 2DU

Number:08261243
Status:ACTIVE
Category:Private Limited Company

LSK INFOTECH LIMITED

PROFILE WEST C/O ORM ACCOUNTING,BRENTFORD,TW8 9ES

Number:11506069
Status:ACTIVE
Category:Private Limited Company

TOBY SKEGGS LIMITED

36, 6 HESTER ROAD,LONDON,SW11 4AL

Number:11146433
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