CC PROJECT SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CC PROJECT SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06097175

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bramhall House, 14 Ack Lane East, Bramhall, Stockport SK7 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon16/04/2025
Application to strike the company off the register
dot icon06/01/2025
Total exemption full accounts made up to 2024-02-29
dot icon31/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-02-29
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/02/2022
Withdrawal of a person with significant control statement on 2022-02-11
dot icon10/02/2022
Registered office address changed from Suite 1, First Floor Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-02-10
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon27/11/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2019-09-06 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon12/02/2019
Notification of Clare Corrigan as a person with significant control on 2016-04-06
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Suite 1, First Floor Wilmslow Road Handforth Wilmslow SK9 3HW on 2018-02-19
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Certificate of change of name
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 12/02/09; full list of members
dot icon23/02/2009
Director's change of particulars / clare corrigan / 18/02/2009
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon17/04/2007
Director resigned
dot icon14/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon13/04/2007
New director appointed
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon12/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+228.17 % *

* during past year

Cash in Bank

£827.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
6.34K
-
2022
0
1.31K
-
0.00
252.00
-
2023
0
3.14K
-
0.00
827.00
-
2023
0
3.14K
-
0.00
827.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.14K £Ascended139.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

827.00 £Ascended228.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 CC PROJECT SUPPORT SERVICES LIMITED

CC PROJECT SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 12/02/2007 with the registered office located at Bramhall House, 14 Ack Lane East, Bramhall, Stockport SK7 2BY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CC PROJECT SUPPORT SERVICES LIMITED?

toggle

CC PROJECT SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 12/02/2007 and dissolved on 15/07/2025.

Where is CC PROJECT SUPPORT SERVICES LIMITED located?

toggle

CC PROJECT SUPPORT SERVICES LIMITED is registered at Bramhall House, 14 Ack Lane East, Bramhall, Stockport SK7 2BY.

What does CC PROJECT SUPPORT SERVICES LIMITED do?

toggle

CC PROJECT SUPPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CC PROJECT SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.