Total Documents | 21 |
---|
Total Pages | 51 |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended |
27 March 2018 | First Gazette notice for compulsory strike-off |
31 March 2017 | Termination of appointment of John Arthur Worrall as a secretary on 27 March 2017 |
31 March 2017 | Termination of appointment of John Arthur Worrall as a secretary on 27 March 2017 |
31 March 2017 | Registered office address changed from No 2 the Barns Vine Cottage Sarnau Llanymynech Powys SY22 6QR United Kingdom to 12 Kenfig Place Cefn Mawr Wrexham LL14 3PU on 31 March 2017 |
31 March 2017 | Registered office address changed from No 2 the Barns Vine Cottage Sarnau Llanymynech Powys SY22 6QR United Kingdom to 12 Kenfig Place Cefn Mawr Wrexham LL14 3PU on 31 March 2017 |
25 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
25 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
9 November 2016 | Accounts for a dormant company made up to 31 May 2015 |
9 November 2016 | Accounts for a dormant company made up to 31 May 2015 |
8 November 2016 | Current accounting period shortened from 30 April 2016 to 31 May 2015 |
8 November 2016 | Current accounting period shortened from 30 April 2016 to 31 May 2015 |
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 May 2015 | Company name changed cc transport & trading LTD\certificate issued on 05/05/15
|
5 May 2015 | Company name changed cc transport & trading LTD\certificate issued on 05/05/15
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|