-
CCM (YORKSHIRE) LIMITED - Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT, United Kingdom
Company Information
- Company registration number
- 07643751
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Xl Business Solutions Premier House
- Bradford Road
- Cleckheaton
- BD19 3TT Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-23
- Dissolved on
- 2024-05-24
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- Martyn Hanson
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2018-08-22
- Last Date: 2016-05-30
- Last Return Made Up To:
- 2012-05-23
- Annual Return
- Due Date: 2019-08-30
- Last Date: 2018-08-16
-
CCM (YORKSHIRE) LIMITED Company Description
- CCM (YORKSHIRE) LIMITED is a ltd registered in United Kingdom with the Company reg no 07643751. Its current trading status is "closed". It was registered 2011-05-23. It has declared SIC or NACE codes as "45112". The latest annual return was filed up to 2012-05-23.It can be contacted at Xl Business Solutions Premier House .
Get CCM (YORKSHIRE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ccm (Yorkshire) Limited - Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT, United Kingdom
Did you know? kompany provides original and official company documents for CCM (YORKSHIRE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-05-24) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-02-24) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-30) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-26) - LIQ03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-29) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-25) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-30) - LIQ03
keyboard_arrow_right 2019
-
resolution (2019-03-07) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-03-07) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-03-07) - 600
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-21) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2018-06-28) - AAMD
-
change-account-reference-date-company-current-shortened (2018-05-22) - AA01
-
change-account-reference-date-company-previous-shortened (2018-02-26) - AA01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-02-24) - AA01
-
confirmation-statement-with-updates (2017-08-25) - CS01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-05-23) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2017-01-04) - AAMD
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
-
change-account-reference-date-company-previous-shortened (2016-05-20) - AA01
-
change-account-reference-date-company-previous-shortened (2016-02-22) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-14) - AR01
-
change-account-reference-date-company-previous-shortened (2015-05-20) - AA01
-
change-account-reference-date-company-previous-shortened (2015-02-25) - AA01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-02-26) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
gazette-notice-compulsary (2014-09-23) - GAZ1
-
gazette-filings-brought-up-to-date (2014-11-01) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-05-23) - NEWINC
-
termination-director-company-with-name (2011-05-24) - TM01