Advanced company searchLink opens in new window

CCL TECHNOLOGIES LIMITED

Company number 02672809

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
25 Nov 2021 AD01 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to Tsg Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ on 25 November 2021
02 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
13 May 2021 SH19 Statement of capital on 13 May 2021
  • GBP 2.410
22 Apr 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Apr 2021 SH20 Statement by Directors
22 Apr 2021 CAP-SS Solvency Statement dated 29/03/21
22 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2021 AP01 Appointment of Mr Steven James Lynn as a director on 25 March 2021
02 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 January 2021
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2018 CH01 Director's details changed for Mrs. Joanne Deane on 1 December 2018
19 Nov 2018 CH01 Director's details changed for Miss Joanne Walker on 26 October 2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 AD01 Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 21 May 2018
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
27 May 2016 AA Total exemption full accounts made up to 31 March 2016