CCS (WEST STREET) LIMITED

06149560
MERCHANTS WAREHOUSE CASTLE STREET MANCHESTER ENGLAND M3 4LZ

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2019 officers Termination of appointment of director (John Branson Nuttall) 1 Buy now
01 Feb 2019 officers Termination of appointment of director (Emma Louise Griffiths-Mbarek) 1 Buy now
01 Feb 2019 officers Appointment of director (Mr Rajesh Ramniklal Patel Mbe) 2 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2017 officers Termination of appointment of secretary (Caroline Jane Sellers) 1 Buy now
14 Dec 2017 officers Appointment of director (Mrs Emma Louise Griffiths-Mbarek) 2 Buy now
14 Dec 2017 officers Termination of appointment of director (Anthony John Smith) 1 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
01 Aug 2016 officers Termination of appointment of director (Simon James Hay) 1 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
14 Jan 2015 accounts Annual Accounts 8 Buy now
30 Aug 2014 annual-return Annual Return 6 Buy now
17 Mar 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 accounts Annual Accounts 7 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 8 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Simon James Hay) 2 Buy now
24 Jun 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
21 Apr 2010 officers Change of particulars for director (Simon James Hay) 2 Buy now
20 Apr 2010 officers Termination of appointment of director (Peter Batty) 1 Buy now
04 Feb 2010 accounts Annual Accounts 16 Buy now
27 Aug 2009 officers Appointment terminated director gordon farquhar 1 Buy now
27 Aug 2009 officers Director appointed mr peter david batty 1 Buy now
16 Apr 2009 officers Director appointed anthony john smith 1 Buy now
06 Apr 2009 accounts Annual Accounts 16 Buy now
01 Apr 2009 officers Appointment terminated director jonathan brocklehurst 1 Buy now
17 Mar 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
10 Mar 2009 officers Director appointed simon james hay 2 Buy now
09 Mar 2009 officers Appointment terminated director gregory hyde 1 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from wood house etruria road stoke-on-trent ST1 5NW 1 Buy now
19 Sep 2008 auditors Auditors Resignation Company 3 Buy now
21 Apr 2008 capital Capitals not rolled up 1 Buy now
21 Apr 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
04 Feb 2008 accounts Accounting reference date extended from 11/01/08 to 31/03/08 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: new century house corporation street manchester M60 4ES 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: co-op health care wood house etruria road hanley, stoke on trent staffordshire ST1 5NW 1 Buy now
07 Dec 2007 accounts Accounting reference date shortened from 31/03/08 to 11/01/08 1 Buy now
05 Dec 2007 officers New secretary appointed 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
07 Aug 2007 officers Director's particulars changed 1 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New director appointed 3 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
09 Mar 2007 incorporation Incorporation Company 16 Buy now