- Company Overview for C & C IMPORTS LIMITED (05496424)
- Filing history for C & C IMPORTS LIMITED (05496424)
- People for C & C IMPORTS LIMITED (05496424)
- Charges for C & C IMPORTS LIMITED (05496424)
- Insolvency for C & C IMPORTS LIMITED (05496424)
- More for C & C IMPORTS LIMITED (05496424)
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) |
---|---|---|---|
19 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2023 | AD01 | Registered office address changed from Unit 1, 5 Knights Close Thurmaston Leicester LE4 8EW to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 9 February 2023 | |
09 Feb 2023 | LIQ02 | Statement of affairs | |
09 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2023 | AD01 | Registered office address changed from Unit 1, 5 Knights Close Thurmaston Leicester LE4 8EW to Unit 1, 5 Knights Close Thurmaston Leicester LE4 8EW on 18 January 2023 | |
11 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
24 Jul 2020 | MR01 | Registration of charge 054964240002, created on 19 July 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
03 Jul 2019 | CH01 | Director's details changed for Mr Richard Spencer Coles on 1 May 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mrs Holly Coles on 1 May 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mr Richard Spencer Coles as a person with significant control on 1 May 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mrs Holly Coles as a person with significant control on 1 May 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
24 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 |