CKC SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC318467 |
Category | Private Limited Company |
Incorporated | 14 Mar 2007 |
Age | 17 years, 1 month, 24 days |
Jurisdiction | Scotland |
Dissolution | 05 May 2020 |
Years | 4 years, 2 days |
SUMMARY
CKC SERVICES LIMITED is an dissolved private limited company with number SC318467. It was incorporated 17 years, 1 month, 24 days ago, on 14 March 2007 and it was dissolved 4 years, 2 days ago, on 05 May 2020. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
Old address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland
Change date: 2019-01-08
New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 16 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
New address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE
Old address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL
Change date: 2016-03-15
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-15
Old address: C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL
New address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charles Kirkwood Cox
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Change date: 2010-05-18
Old address: C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Some Companies
20 PARKHILL DEVELOPMENT LIMITED
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10697091 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1 5TH FLOOR,5 GREENWICH VIEW PLACE,E14 9NN
Number: | 10597029 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADSHAW CUTTING AND CREASING COMPANY LIMITED
FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH
Number: | 00842559 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFE CARE APPLICATIONS LIMITED
HARVESTON,NAIRN,IV12 4QS
Number: | SC578176 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 06483550 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEWAY (LEEDS) MANAGEMENT LIMITED
RIVERSIDE WEST 45 THE CHAMBERS RIVERSIDE WEST,LEEDS,LS1 4AW
Number: | 05128917 |
Status: | ACTIVE |
Category: | Private Limited Company |