Advanced company searchLink opens in new window

CCS (WEST STREET) LIMITED

Company number 06149560

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 DS01 Application to strike the company off the register
25 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
01 Feb 2019 TM01 Termination of appointment of John Branson Nuttall as a director on 31 January 2019
01 Feb 2019 TM01 Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 31 January 2019
01 Feb 2019 AP01 Appointment of Mr Rajesh Ramniklal Patel Mbe as a director on 31 January 2019
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
14 Dec 2017 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 19 July 2017
14 Dec 2017 AP01 Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 19 July 2017
14 Dec 2017 TM01 Termination of appointment of Anthony John Smith as a director on 19 July 2017
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 TM01 Termination of appointment of Simon James Hay as a director on 23 May 2016
21 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
20 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
30 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders