Advanced company searchLink opens in new window

C & C KITCHENS GROUP LIMITED

Company number 10616144

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2023 DS01 Application to strike the company off the register
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
14 Jan 2022 CH01 Director's details changed for Mr Michael William George Pearcy on 10 January 2022
14 Jan 2022 PSC04 Change of details for Mr Michael William George Pearcy as a person with significant control on 10 January 2022
14 Jan 2022 PSC07 Cessation of Tracy Pettitt as a person with significant control on 13 January 2022
14 Jan 2022 PSC07 Cessation of Tracy Pettitt as a person with significant control on 13 January 2022
11 Nov 2021 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 11 November 2021
29 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
05 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 100
12 Feb 2018 PSC07 Cessation of Michael Edward George Pearcy as a person with significant control on 9 December 2017
12 Feb 2018 PSC01 Notification of Michael William George Pearcy as a person with significant control on 8 December 2017
11 Jan 2018 PSC07 Cessation of Jeffrey Ian Lermer as a person with significant control on 8 January 2018
11 Jan 2018 PSC01 Notification of Michael Edward George Pearcy as a person with significant control on 8 December 2017