CCS DELIVER LIMITED

Register to unlock more data on OkredoRegister

CCS DELIVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03111619

Incorporation date

09/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Keen Dicey Grover, Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire SL0 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1995)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon26/10/2023
Application to strike the company off the register
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon06/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon08/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Satisfaction of charge 1 in full
dot icon16/02/2018
Termination of appointment of Catherine Hazel Hay as a director on 2017-12-31
dot icon16/02/2018
Change of details for Mrs. Catherine Hazel Hay as a person with significant control on 2017-10-31
dot icon16/02/2018
Change of details for Mrs Suzanne Clare Gadd as a person with significant control on 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/09/2016
Director's details changed for Suzanne Clare Gadd on 2015-11-27
dot icon14/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon12/01/2015
Total exemption small company accounts made up to 2013-11-30
dot icon31/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-11-30
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon05/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon29/10/2009
Capitals not rolled up
dot icon04/04/2009
Director appointed catherine hazel hay logged form
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Director appointed mrs. Catherine hazel hay
dot icon24/10/2008
Return made up to 19/09/08; full list of members
dot icon22/10/2008
Appointment terminated director gordon hay
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 19/09/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 19/09/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 19/09/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: c/o keen dicey grover & co bathurst house 50 bathurst walk iver, buckinghamshire SL0 9BH
dot icon18/01/2005
Ad 13/01/05-13/01/05 £ si 10@1=10 £ ic 2/12
dot icon18/01/2005
New director appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 19/09/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/09/2003
Return made up to 19/09/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 19/09/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 19/09/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/10/2000
Return made up to 19/09/00; full list of members
dot icon18/10/1999
Return made up to 19/09/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1998-12-31
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1998
Return made up to 09/10/98; no change of members
dot icon26/10/1997
Return made up to 09/10/97; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon19/11/1996
Particulars of mortgage/charge
dot icon12/11/1996
Particulars of mortgage/charge
dot icon30/10/1996
Return made up to 09/10/96; full list of members
dot icon28/11/1995
Particulars of mortgage/charge
dot icon28/11/1995
Ad 18/11/95--------- £ si 2@1=2 £ ic 2/4
dot icon28/11/1995
Accounting reference date notified as 31/12
dot icon16/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,566.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.19K
-
0.00
3.57K
-
2022
1
3.19K
-
0.00
3.57K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

3.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.57K £Ascended- *

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CCS DELIVER LIMITED

CCS DELIVER LIMITED is an(a) Dissolved company incorporated on 09/10/1995 with the registered office located at C/O Keen Dicey Grover, Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire SL0 9BH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CCS DELIVER LIMITED?

toggle

CCS DELIVER LIMITED is currently Dissolved. It was registered on 09/10/1995 and dissolved on 23/01/2024.

Where is CCS DELIVER LIMITED located?

toggle

CCS DELIVER LIMITED is registered at C/O Keen Dicey Grover, Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire SL0 9BH.

What does CCS DELIVER LIMITED do?

toggle

CCS DELIVER LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does CCS DELIVER LIMITED have?

toggle

CCS DELIVER LIMITED had 1 employees in 2022.

What is the latest filing for CCS DELIVER LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.