Advanced company searchLink opens in new window

CCIF (GERRARDS CROSS) LIMITED

Company number 05882694

Filter by category

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 4 March 2021
03 Jun 2020 AA Accounts for a small company made up to 31 July 2019
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 3
17 Mar 2020 LIQ01 Declaration of solvency
17 Mar 2020 600 Appointment of a voluntary liquidator
17 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
11 Mar 2020 AD01 Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 11 March 2020
15 Nov 2019 MR04 Satisfaction of charge 4 in full
15 Nov 2019 MR04 Satisfaction of charge 5 in full
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
30 Apr 2019 AA Accounts for a small company made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
17 Jul 2018 AP03 Appointment of Julie Beake as a secretary on 1 June 2018
17 Jul 2018 TM02 Termination of appointment of Mark Bellm as a secretary on 31 May 2018
26 Apr 2018 AA Accounts for a small company made up to 31 July 2017
31 Jul 2017 PSC02 Notification of Ccif Venture Limited as a person with significant control on 6 April 2016
31 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
18 Jul 2017 CH01 Director's details changed for Warwick Jones on 10 July 2017
03 May 2017 AA Accounts for a small company made up to 31 July 2016
24 Aug 2016 CH01 Director's details changed for Warwick Jones on 11 July 2016
28 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
07 May 2016 AA Accounts for a small company made up to 31 July 2015
30 Nov 2015 CH03 Secretary's details changed for Mark Bellm on 14 August 2015