Advanced company searchLink opens in new window

C & C EQUINE SERVICES LIMITED

Company number 04057369

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2022 DS01 Application to strike the company off the register
02 Feb 2022 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
11 Oct 2021 AA01 Current accounting period extended from 31 August 2021 to 31 October 2021
30 Nov 2020 PSC02 Notification of Old Helyers Farm Ltd as a person with significant control on 17 November 2020
23 Nov 2020 AD01 Registered office address changed from Weldon House 33 High Street Steyning West Sussex BN44 3YE England to Wealden House 33 High Street Steyning West Sussex BN44 3YE on 23 November 2020
23 Nov 2020 PSC05 Change of details for Old Helyers Farm Limited as a person with significant control on 23 November 2020
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
18 Nov 2020 PSC07 Cessation of Deerpark International ( London ) Ltd as a person with significant control on 17 November 2020
18 Nov 2020 PSC02 Notification of Old Helyers Farm Limited as a person with significant control on 17 November 2020
18 Nov 2020 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Weldon House 33 High Street Steyning West Sussex BN44 3YE on 18 November 2020
18 Nov 2020 AP01 Appointment of Ms Katherine Rose Davison as a director on 17 November 2020
18 Nov 2020 AP01 Appointment of Ms Sally Jane Davison as a director on 17 November 2020
18 Nov 2020 AP01 Appointment of Mr Robert Neame Davison as a director on 17 November 2020
18 Nov 2020 TM01 Termination of appointment of Jane Margaret Butler as a director on 17 November 2020
13 Nov 2020 AA Micro company accounts made up to 31 August 2020
12 Oct 2020 MR04 Satisfaction of charge 040573690004 in full
12 Oct 2020 MR04 Satisfaction of charge 1 in full
12 Oct 2020 MR04 Satisfaction of charge 040573690002 in full
12 Oct 2020 MR04 Satisfaction of charge 040573690003 in full
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
10 Feb 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates