C & C LAND LIMITED

Register to unlock more data on OkredoRegister

C & C LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00645675

Incorporation date

28/12/1959

Size

Small

Contacts

Registered address

Registered address

St Andrews House St. Andrews Road, Avonmouth, Bristol BS11 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1976)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon22/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon27/01/2022
Application to strike the company off the register
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/01/2021
Termination of appointment of Thomas James Parry as a director on 2021-01-25
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Appointment of Mr Thomas James Parry as a director on 2020-08-17
dot icon02/07/2020
Appointment of Mr Stuart Warren as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Ian Brown as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Ian Brown as a secretary on 2020-06-30
dot icon01/07/2020
Termination of appointment of Peter Borrmann as a director on 2020-06-18
dot icon27/04/2020
Termination of appointment of Peter Giovanni Tapparo as a director on 2020-04-24
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon02/03/2020
Appointment of Mr Walter Alejandro Forbes as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Jean-Michel Floret as a director on 2020-02-29
dot icon22/01/2020
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Antoine Ritz as a director on 2018-02-14
dot icon01/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/02/2018
Termination of appointment of Pascal Louvigny as a director on 2018-02-14
dot icon20/02/2018
Termination of appointment of Pascal Louvigny as a director on 2018-02-14
dot icon20/02/2018
Appointment of Mr Pascal Louvigny as a director on 2018-02-14
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Satisfaction of charge 3 in full
dot icon18/05/2017
Satisfaction of charge 4 in full
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon15/07/2015
Appointment of Peter Borrmann as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Frederic Briand as a director on 2015-07-01
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon17/10/2014
Appointment of Mr Peter Tapparo as a director on 2014-10-01
dot icon17/10/2014
Appointment of Mr Antoine Ritz as a director on 2014-10-01
dot icon17/10/2014
Termination of appointment of Pierre Enderle as a director on 2014-10-01
dot icon17/10/2014
Termination of appointment of Dominique Negre as a director on 2014-10-01
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon09/01/2014
Registered office address changed from C V a House 2 Cooper Road, Thornbury Bristol Avon BS35 3UP on 2014-01-09
dot icon18/11/2013
Appointment of Frederic Briand as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon16/01/2013
Miscellaneous
dot icon27/11/2012
Miscellaneous
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Charles Puech Pays D'alissac as a director
dot icon07/10/2011
Appointment of Jean-Michel Floret as a director
dot icon07/10/2011
Appointment of Pierre Enderle as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Appointment of Mr Charles Puech Pays D'alissac as a director
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon17/09/2009
Auditor's resignation
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 20/02/09; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Director appointed mr ian morris brown
dot icon27/02/2008
Return made up to 20/02/08; full list of members
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 20/02/07; full list of members
dot icon07/03/2007
Secretary's particulars changed
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 20/02/06; full list of members
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 20/02/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 20/02/04; full list of members
dot icon10/01/2004
Particulars of mortgage/charge
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 20/02/03; full list of members
dot icon06/01/2003
Secretary's particulars changed
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon03/08/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
New secretary appointed
dot icon14/03/2002
Return made up to 20/02/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 20/02/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed;new director appointed
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Registered office changed on 28/03/00 from: 776 chester road stretford manchester M32 oqh
dot icon02/03/2000
Return made up to 20/02/00; full list of members
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon16/02/2000
Ad 10/02/00--------- £ si 37390@1=37390 £ ic 510000/547390
dot icon16/02/2000
Nc inc already adjusted 10/02/00
dot icon16/02/2000
Resolutions
dot icon01/10/1999
Director's particulars changed
dot icon24/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon08/07/1999
Certificate of change of name
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon18/03/1999
Return made up to 20/02/99; full list of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon18/04/1998
Return made up to 20/02/98; full list of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon24/07/1997
Director's particulars changed
dot icon14/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon01/04/1997
Return made up to 20/02/97; full list of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon02/04/1996
Return made up to 20/02/96; full list of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon06/04/1995
Return made up to 20/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon18/03/1994
Return made up to 20/02/94; no change of members
dot icon03/10/1993
Director's particulars changed
dot icon29/08/1993
Director resigned
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon23/04/1993
Return made up to 20/02/93; full list of members
dot icon18/01/1993
Registered office changed on 18/01/93 from: 306/310 ribbleton la. Preston lancs PR1 5EB
dot icon04/08/1992
Full accounts made up to 1991-09-30
dot icon20/07/1992
Director resigned
dot icon13/04/1992
Return made up to 20/02/92; no change of members
dot icon31/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Director's particulars changed
dot icon01/08/1991
Full accounts made up to 1990-09-30
dot icon29/04/1991
Memorandum and Articles of Association
dot icon29/04/1991
Ad 19/04/91--------- £ si 300000@1=300000 £ ic 210000/510000
dot icon29/04/1991
Resolutions
dot icon29/04/1991
Resolutions
dot icon29/04/1991
£ nc 210000/510000 19/04/91
dot icon14/03/1991
Return made up to 21/02/91; no change of members
dot icon14/03/1991
Resolutions
dot icon24/09/1990
Director resigned
dot icon30/07/1990
Full accounts made up to 1989-09-30
dot icon29/03/1990
Return made up to 22/02/90; full list of members
dot icon01/08/1989
Full accounts made up to 1988-09-30
dot icon30/03/1989
Return made up to 23/02/89; full list of members
dot icon19/01/1989
New director appointed
dot icon18/01/1989
Director resigned
dot icon16/05/1988
Full accounts made up to 1987-09-30
dot icon30/03/1988
Return made up to 25/02/88; full list of members
dot icon06/08/1987
Full accounts made up to 1986-09-30
dot icon26/03/1987
Return made up to 26/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1980
Annual return made up to 20/03/80
dot icon28/06/1979
Annual return made up to 07/05/79
dot icon16/09/1976
Accounts made up to 1974-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian
Director
16/05/2008 - 30/06/2020
13
Maguire, Frederick Sydney
Director
31/03/1997 - 06/03/2000
39
Mcdowall, Charles Philip
Director
06/03/2000 - 15/04/2002
4
Lewy, Brian Herbert
Director
06/03/2000 - 09/07/2002
11
Parry, Thomas James
Director
17/08/2020 - 25/01/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & C LAND LIMITED

C & C LAND LIMITED is an(a) Dissolved company incorporated on 28/12/1959 with the registered office located at St Andrews House St. Andrews Road, Avonmouth, Bristol BS11 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

C & C LAND LIMITED is currently Dissolved. It was registered on 28/12/1959 and dissolved on 21/03/2023.

Where is C & C LAND LIMITED located?

toggle

C & C LAND LIMITED is registered at St Andrews House St. Andrews Road, Avonmouth, Bristol BS11 9DQ.

What does C & C LAND LIMITED do?

toggle

C & C LAND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.