C & C PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

C & C PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01488659

Incorporation date

01/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon15/10/2022
Final Gazette dissolved following liquidation
dot icon15/07/2022
Return of final meeting in a members' voluntary winding up
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-04-25
dot icon17/05/2021
Appointment of a voluntary liquidator
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Declaration of solvency
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/10/2017
Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-10-10
dot icon30/08/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/01/2016
Registered office address changed from 22a Northfield Avenue Ealing W13 9RT to 13/15 Carteret Street London SW1H 9DJ on 2016-01-13
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/01/2014
Director's details changed for Paul Marshall on 2014-01-23
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Director's change of particulars / elmer van dooren / 05/11/2008
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 31/12/03; change of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/02/2002
Director resigned
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/02/2001
Return made up to 19/01/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon31/01/2000
Return made up to 19/01/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon09/03/1999
Return made up to 19/01/99; full list of members
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon06/02/1998
Return made up to 19/01/98; no change of members
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon28/02/1997
Return made up to 19/01/97; no change of members
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon17/02/1996
Return made up to 19/01/96; full list of members
dot icon12/10/1995
Full accounts made up to 1995-03-31
dot icon17/03/1995
Return made up to 19/01/95; no change of members
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Return made up to 19/01/94; no change of members
dot icon08/11/1993
Accounts for a small company made up to 1993-03-31
dot icon09/03/1993
Return made up to 19/01/93; full list of members
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Return made up to 19/01/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon09/04/1991
Return made up to 19/01/91; no change of members
dot icon02/10/1990
Full accounts made up to 1990-03-31
dot icon17/07/1990
Particulars of mortgage/charge
dot icon28/06/1990
Return made up to 19/01/90; full list of members
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon14/06/1989
Return made up to 18/01/89; full list of members
dot icon27/04/1989
Registered office changed on 27/04/89 from: swiss cottage house 8-13 swiss terrace finchley road swiss cottage london NW6 4RR
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 18/01/88; full list of members
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 16/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

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

158
ATLANTIC ROCK AND STONE LIMITEDUnit 2a-2b Victoria Business Park, Roche, St. Austell PL26 8LX
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

10547382

Reg. date:

04/01/2017

Turnover:

-

No. of employees:

2,017
CANNOP STONE COMPANY LIMITED20 Newerne Street, Lydney, Gloucestershire GL15 5RA
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

05985735

Reg. date:

01/11/2006

Turnover:

-

No. of employees:

2,019
L. A. HUSBANDS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Dissolved

Category:

Manufacture of lifting and handling equipment

Comp. code:

00766461

Reg. date:

04/07/1963

Turnover:

-

No. of employees:

2,019
AD-UK GROUP LTDOffice 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ
Dissolved

Category:

Manufacture of doors and windows of metal

Comp. code:

12041732

Reg. date:

10/06/2019

Turnover:

-

No. of employees:

12,041,732
AJM POLYFILTERS LIMITEDDsi 2 Lakeside, Calder Island Way, Wakefield WF2 7AW
Dissolved

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

10283435

Reg. date:

18/07/2016

Turnover:

-

No. of employees:

2,020

Description

copy info iconCopy

About C & C PROPERTY COMPANY LIMITED

C & C PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 01/04/1980 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There is currently no 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 PROPERTY COMPANY LIMITED?

toggle

C & C PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 01/04/1980 and dissolved on 15/10/2022.

Where is C & C PROPERTY COMPANY LIMITED located?

toggle

C & C PROPERTY COMPANY LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does C & C PROPERTY COMPANY LIMITED do?

toggle

C & C PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & C PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 15/10/2022: Final Gazette dissolved following liquidation.