Advanced company searchLink opens in new window

CC1XF HOLDINGS LIMITED

Company number 09609590

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)
28 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 June 2023
22 Dec 2022 600 Appointment of a voluntary liquidator
22 Dec 2022 LIQ10 Removal of liquidator by court order
11 Jul 2022 AD01 Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 11 July 2022
07 Jul 2022 LIQ02 Statement of affairs
07 Jul 2022 600 Appointment of a voluntary liquidator
07 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-28
22 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
29 Dec 2020 MR04 Satisfaction of charge 096095900001 in full
01 Oct 2020 TM01 Termination of appointment of Tiemo Grimm as a director on 29 September 2020
02 Sep 2020 TM01 Termination of appointment of Paul Gustavsson as a director on 31 July 2020
02 Sep 2020 AP01 Appointment of Mr Paul David Harrison as a director on 1 September 2020
02 Sep 2020 AP01 Appointment of Mr James Ronald Whittingham as a director on 1 September 2020
02 Sep 2020 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 1 September 2020
02 Sep 2020 AD01 Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD on 2 September 2020