CCSL 2020 LIMITED

Register to unlock more data on OkredoRegister

CCSL 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI065819

Incorporation date

06/08/2007

Size

Small

Contacts

Registered address

Registered address

Lincoln Building 27-45 Great Victoria Street, Belfast BT2 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2007)
dot icon14/06/2024
Final Gazette dissolved following liquidation
dot icon14/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2024
Statement of receipts and payments to 2024-03-06
dot icon11/08/2023
Statement of receipts and payments to 2023-08-05
dot icon23/08/2022
Statement of receipts and payments to 2022-08-05
dot icon13/08/2021
Registered office address changed from 355-367 Lisburn Road Belfast BT9 7EP to Lincoln Building 27-45 Great Victoria Street Belfast BT2 7SL on 2021-08-13
dot icon13/08/2021
Statement of affairs
dot icon13/08/2021
Appointment of a liquidator
dot icon13/08/2021
Resolutions
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Satisfaction of charge NI0658190003 in full
dot icon24/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon23/03/2020
Termination of appointment of Sean Mahon as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Richard Patrick Kelly as a director on 2020-03-09
dot icon22/02/2020
Termination of appointment of Colin Nigel Dowds as a director on 2020-02-08
dot icon16/01/2020
Accounts for a small company made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon01/07/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon25/01/2019
Appointment of Mr Robin Brown as a director on 2019-01-18
dot icon30/12/2018
Appointment of Mr Colin Nigel Dowds as a director on 2018-12-30
dot icon24/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/11/2018
Satisfaction of charge NI0658190002 in full
dot icon31/10/2018
Registration of charge NI0658190003, created on 2018-10-25
dot icon30/10/2018
Previous accounting period shortened from 2018-08-31 to 2018-02-28
dot icon29/10/2018
Appointment of Mr Sean Mahon as a director on 2018-10-25
dot icon29/10/2018
Appointment of Mr Richard Patrick Kelly as a director on 2018-10-25
dot icon29/10/2018
Cessation of Alan Scott Gordon Ritchie as a person with significant control on 2018-10-25
dot icon29/10/2018
Termination of appointment of Elizabeth Alison Irvine as a director on 2018-10-25
dot icon29/10/2018
Termination of appointment of Alan Scott Gordon Ritchie as a director on 2018-10-25
dot icon15/10/2018
Termination of appointment of Liam Francis Nellis as a director on 2017-12-01
dot icon23/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/04/2018
Satisfaction of charge NI0658190001 in full
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/05/2016
Appointment of Mrs Elizabeth Alison Irvine as a director on 2016-03-16
dot icon17/11/2015
Termination of appointment of Robin Andrew Brown as a director on 2015-11-03
dot icon09/11/2015
Registration of charge NI0658190002, created on 2015-11-04
dot icon25/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Alan Scott Ritchie as a director on 2015-08-01
dot icon25/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Appointment of Mr Liam Francis Nellis as a director on 2014-10-02
dot icon01/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon28/08/2014
Cancellation of shares. Statement of capital on 2013-09-27
dot icon28/08/2014
Resolutions
dot icon29/07/2014
Purchase of own shares.
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/10/2013
Registration of charge 0658190001
dot icon21/10/2013
Termination of appointment of Harry Girvan as a director
dot icon14/10/2013
Resolutions
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Matthew Thomas Brown on 2013-01-01
dot icon07/08/2013
Director's details changed for Robin Andrew Brown on 2012-08-15
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon28/03/2012
Change of share class name or designation
dot icon28/03/2012
Resolutions
dot icon02/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/02/2011
Appointment of Mr Harry Girvan as a director
dot icon03/11/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon17/08/2010
Director's details changed for Robin Brown on 2010-08-06
dot icon17/08/2010
Termination of appointment of Ben Stewart as a secretary
dot icon26/05/2010
Registered office address changed from 76 - 78 Church Street Portadown Co Armagh BT62 3EU on 2010-05-26
dot icon30/09/2009
Change of dirs/sec
dot icon19/08/2009
06/08/09 annual return shuttle
dot icon02/07/2009
31/08/08 annual accts
dot icon08/09/2008
06/08/08 annual return shuttle
dot icon19/05/2008
Change in sit reg add
dot icon31/08/2007
Change of dirs/sec
dot icon21/08/2007
Return of allot of shares
dot icon21/08/2007
Return of allot of shares
dot icon21/08/2007
Change of dirs/sec
dot icon21/08/2007
Change of dirs/sec
dot icon06/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ben Stewart
Director
06/08/2007 - 29/08/2009
40
Mr Sean Mahon
Director
25/10/2018 - 23/03/2020
10
Ritchie, Alan Scott Gordon
Director
01/08/2015 - 25/10/2018
18
Kelly, Richard Patrick
Director
25/10/2018 - 09/03/2020
17

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+
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 CCSL 2020 LIMITED

CCSL 2020 LIMITED is an(a) Dissolved company incorporated on 06/08/2007 with the registered office located at Lincoln Building 27-45 Great Victoria Street, Belfast BT2 7SL. 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 CCSL 2020 LIMITED?

toggle

CCSL 2020 LIMITED is currently Dissolved. It was registered on 06/08/2007 and dissolved on 14/06/2024.

Where is CCSL 2020 LIMITED located?

toggle

CCSL 2020 LIMITED is registered at Lincoln Building 27-45 Great Victoria Street, Belfast BT2 7SL.

What does CCSL 2020 LIMITED do?

toggle

CCSL 2020 LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CCSL 2020 LIMITED?

toggle

The latest filing was on 14/06/2024: Final Gazette dissolved following liquidation.