CC COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

CC COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06440621

Incorporation date

28/11/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

21-23 East Street, Bromley, Kent BR1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2007)
dot icon02/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Compulsory strike-off action has been suspended
dot icon27/05/2013
First Gazette notice for compulsory strike-off
dot icon20/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon06/01/2013
Termination of appointment of Mark Hare as a director
dot icon05/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-01-31
dot icon27/02/2012
Appointment of Mark Robert Hare as a director
dot icon26/02/2012
Registered office address changed from the White House Satwell Henley-on-Thames Oxfordshire RG9 4QZ on 2012-02-27
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2012
Termination of appointment of Roderick Thomas as a director
dot icon20/02/2012
Termination of appointment of Stuart Thomas as a director
dot icon14/02/2012
Certificate of change of name
dot icon14/02/2012
Change of name notice
dot icon01/02/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon20/10/2011
Certificate of change of name
dot icon20/10/2011
Change of name notice
dot icon11/10/2011
Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 2011-10-12
dot icon11/10/2011
Appointment of Stuart James Thomas as a director
dot icon11/10/2011
Termination of appointment of Michelle Edwards as a director
dot icon11/10/2011
Appointment of Roderick Christopher Thomas as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon09/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Termination of appointment of Brenda Scotney as a secretary
dot icon05/10/2010
Appointment of Miss Michelle Edwards as a director
dot icon05/10/2010
Termination of appointment of Mark Scotney as a director
dot icon04/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mark Howard Scotney on 2009-11-29
dot icon04/01/2010
Secretary's details changed for Brenda Valerie Scotney on 2009-11-29
dot icon10/11/2009
Registered office address changed from Camel Cross Service Station West Camel Yeovil BA22 7RA on 2009-11-11
dot icon10/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/02/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon25/02/2009
Return made up to 27/12/08; full list of members
dot icon28/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Roderick Christopher
Director
29/09/2011 - 13/02/2012
12
Edwards, Michelle
Director
16/09/2010 - 29/09/2011
2
Thomas, Stuart James
Director
29/09/2011 - 13/02/2012
8
Scotney, Mark Howard
Director
29/11/2007 - 16/09/2010
16
Hare, Mark Robert
Director
13/02/2012 - 05/09/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC COLLECTIONS LIMITED

CC COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 28/11/2007 with the registered office located at 21-23 East Street, Bromley, Kent BR1 1QE. 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 CC COLLECTIONS LIMITED?

toggle

CC COLLECTIONS LIMITED is currently Dissolved. It was registered on 28/11/2007 and dissolved on 02/06/2014.

Where is CC COLLECTIONS LIMITED located?

toggle

CC COLLECTIONS LIMITED is registered at 21-23 East Street, Bromley, Kent BR1 1QE.

What does CC COLLECTIONS LIMITED do?

toggle

CC COLLECTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CC COLLECTIONS LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via compulsory strike-off.