CCSL 2020 LIMITED
Status | LIQUIDATION |
Company No. | NI065819 |
Category | Private Limited Company |
Incorporated | 06 Aug 2007 |
Age | 16 years, 8 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
CCSL 2020 LIMITED is an liquidation private limited company with number NI065819. It was incorporated 16 years, 8 months, 18 days ago, on 06 August 2007. The company address is Lincoln Building 27-45 Great Victoria Street, Belfast, BT2 7SL.
Company Fillings
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 14 Mar 2024
Action Date: 06 Mar 2024
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2024-03-06
Documents
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 14 Mar 2024
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 11 Aug 2023
Action Date: 05 Aug 2023
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2023-08-05
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 23 Aug 2022
Action Date: 05 Aug 2022
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2022-08-05
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Old address: 355-367 Lisburn Road Belfast BT9 7EP
Change date: 2021-08-13
New address: Lincoln Building 27-45 Great Victoria Street Belfast BT2 7SL
Documents
Liquidation statement of affairs northern ireland
Date: 13 Aug 2021
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 13 Aug 2021
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 13 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0658190003
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-23
Officer name: Sean Mahon
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Patrick Kelly
Termination date: 2020-03-09
Documents
Termination director company with name termination date
Date: 22 Feb 2020
Action Date: 08 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Nigel Dowds
Termination date: 2020-02-08
Documents
Accounts with accounts type small
Date: 16 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Change account reference date company previous extended
Date: 01 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-18
Officer name: Mr Robin Brown
Documents
Appoint person director company with name date
Date: 30 Dec 2018
Action Date: 30 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-30
Officer name: Mr Colin Nigel Dowds
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage satisfy charge full
Date: 05 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0658190002
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2018
Action Date: 25 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-25
Charge number: NI0658190003
Documents
Change account reference date company previous shortened
Date: 30 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-25
Officer name: Mr Sean Mahon
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Patrick Kelly
Appointment date: 2018-10-25
Documents
Cessation of a person with significant control
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-25
Psc name: Alan Scott Gordon Ritchie
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Alison Irvine
Termination date: 2018-10-25
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-25
Officer name: Alan Scott Gordon Ritchie
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Liam Francis Nellis
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage satisfy charge full
Date: 27 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0658190001
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Alison Irvine
Appointment date: 2016-03-16
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Andrew Brown
Termination date: 2015-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2015
Action Date: 04 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-04
Charge number: NI0658190002
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Scott Ritchie
Appointment date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Francis Nellis
Appointment date: 2014-10-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Capital cancellation shares
Date: 28 Aug 2014
Action Date: 27 Sep 2013
Category: Capital
Type: SH06
Capital : 76.00 GBP
Date: 2013-09-27
Documents
Resolution
Date: 28 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 29 Jul 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0658190001
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Girvan
Documents
Resolution
Date: 14 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Thomas Brown
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-15
Officer name: Robin Andrew Brown
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Capital name of class of shares
Date: 28 Mar 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Girvan
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Robin Brown
Documents
Termination secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ben Stewart
Documents
Change registered office address company with date old address
Date: 26 May 2010
Action Date: 26 May 2010
Category: Address
Type: AD01
Change date: 2010-05-26
Old address: 76 - 78 Church Street Portadown Co Armagh BT62 3EU
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 06/08/09 annual return shuttle
Documents
Legacy
Date: 02 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 06/08/08 annual return shuttle
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Aug 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Aug 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
49 WELBECK STREET,LONDON,W1G 9XN
Number: | 11107436 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 PARKMOUNT,BANGOR,BT20 4JY
Number: | NI611267 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRACO CLEANING SERVICES LIMITED
LODGE FARM,BISHOP AUCKLAND,DL14 8AN
Number: | 09212798 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 CITY ROAD,LONDON,EC1V 2NX
Number: | 08111875 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NORTH SAINT ANDREW STREET,LOTHIAN,EH2 1HJ
Number: | SC255125 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 09534951 |
Status: | ACTIVE |
Category: | Private Limited Company |