C & C IMPORTS LIMITED

Register to unlock more data on OkredoRegister

C & C IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05496424

Incorporation date

01/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Business Innovation Centre, Harry Weston Road, Coventry CV3 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2005)
dot icon19/06/2024
Final Gazette dissolved following liquidation
dot icon19/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Appointment of a voluntary liquidator
dot icon09/02/2023
Statement of affairs
dot icon09/02/2023
Registered office address changed from Unit 1, 5 Knights Close Thurmaston Leicester LE4 8EW to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-02-09
dot icon18/01/2023
Registered office address changed from Unit 1, 5 Knights Close Thurmaston Leicester LE4 8EW to Unit 1, 5 Knights Close Thurmaston Leicester LE4 8EW on 2023-01-18
dot icon11/10/2022
Compulsory strike-off action has been discontinued
dot icon10/10/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon24/07/2020
Registration of charge 054964240002, created on 2020-07-19
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon03/07/2019
Director's details changed for Mr Richard Spencer Coles on 2019-05-01
dot icon03/07/2019
Director's details changed for Mrs Holly Coles on 2019-05-01
dot icon03/07/2019
Change of details for Mr Richard Spencer Coles as a person with significant control on 2019-05-01
dot icon03/07/2019
Change of details for Mrs Holly Coles as a person with significant control on 2019-05-01
dot icon20/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon24/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/01/2016
Director's details changed for Holly Coles on 2015-09-01
dot icon11/01/2016
Director's details changed for Richard Spencer Coles on 2015-09-01
dot icon24/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-01
dot icon14/09/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon22/06/2015
Registration of charge 054964240001, created on 2015-06-18
dot icon19/05/2015
Director's details changed for Holly Pooley on 2014-08-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/09/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon21/12/2012
Appointment of Kaushika Chohan as a director
dot icon13/12/2012
Appointment of Holly Pooley as a director
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon27/10/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon27/10/2011
Director's details changed for Richard Spencer Coles on 2011-10-01
dot icon26/10/2011
Director's details changed for Amit Piyush Chohan on 2011-10-01
dot icon26/10/2011
Secretary's details changed for Amit Piyush Chohan on 2011-10-01
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon10/08/2010
Director's details changed for Amit Piyush Chohan on 2010-01-01
dot icon10/08/2010
Director's details changed for Richard Spencer Coles on 2010-01-01
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon04/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon25/08/2009
Return made up to 01/07/09; full list of members
dot icon03/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/11/2008
Return made up to 01/07/08; full list of members
dot icon12/11/2008
Return made up to 01/07/07; full list of members
dot icon12/11/2008
Location of register of members
dot icon12/11/2008
Location of debenture register
dot icon12/11/2008
Registered office changed on 12/11/2008 from, unit 1 5 knights close, thurmaston, leicestershire, LE4 8EW
dot icon19/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/06/2008
Registered office changed on 19/06/2008 from, 37 swallow drive, syston, leicestershire, LE7 1ZN
dot icon16/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/07/2006
Return made up to 01/07/06; full list of members
dot icon21/07/2006
Registered office changed on 21/07/06 from: 37 swallow drive, systen, leicestershire, LE7 1ZN
dot icon21/07/2006
Location of debenture register
dot icon21/07/2006
Location of register of members
dot icon27/07/2005
Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New secretary appointed;new director appointed
dot icon01/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£317,015.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
304.00
-
0.00
317.02K
-
2021
14
304.00
-
0.00
317.02K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

304.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

317.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kaushika Chohan
Director
01/06/2012 - Present
1
Mrs Holly Coles
Director
01/06/2012 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/07/2005 - 01/07/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/07/2005 - 01/07/2005
67500
Chohan, Amit Piyush
Director
30/06/2005 - Present
14

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About C & C IMPORTS LIMITED

C & C IMPORTS LIMITED is an(a) Dissolved company incorporated on 01/07/2005 with the registered office located at Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of C & C IMPORTS LIMITED?

toggle

C & C IMPORTS LIMITED is currently Dissolved. It was registered on 01/07/2005 and dissolved on 19/06/2024.

Where is C & C IMPORTS LIMITED located?

toggle

C & C IMPORTS LIMITED is registered at Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX.

What does C & C IMPORTS LIMITED do?

toggle

C & C IMPORTS LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does C & C IMPORTS LIMITED have?

toggle

C & C IMPORTS LIMITED had 14 employees in 2021.

What is the latest filing for C & C IMPORTS LIMITED?

toggle

The latest filing was on 19/06/2024: Final Gazette dissolved following liquidation.