Advanced company searchLink opens in new window

C.C. PROPERTIES (BATH) LIMITED

Company number 03032821

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2021 AD01 Registered office address changed from Dovecote Barn Robbins Close, Marshfield Chippenham Wiltshire SN14 8NE to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 October 2021
06 Oct 2021 LIQ01 Declaration of solvency
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-01
03 Sep 2021 AA Micro company accounts made up to 30 June 2021
03 Sep 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 June 2021
24 Aug 2021 MR04 Satisfaction of charge 2 in full
24 Aug 2021 MR04 Satisfaction of charge 3 in full
24 Aug 2021 MR04 Satisfaction of charge 4 in full
24 Aug 2021 MR04 Satisfaction of charge 1 in full
23 Jul 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
23 Jul 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
23 Jul 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
23 Jul 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 October 2020
18 May 2020 AA Total exemption full accounts made up to 31 October 2019
27 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
22 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
08 Jan 2019 CH01 Director's details changed for Mrs Carol Sawyer on 8 January 2019
08 Jan 2019 PSC04 Change of details for Mrs Carol Sawyer as a person with significant control on 6 April 2016
17 Dec 2018 PSC04 Change of details for Mr Willaim Finch as a person with significant control on 10 September 2018