CC LEISURE CONCEPTS LIMITED
Status | DISSOLVED |
Company No. | 07026113 |
Category | Private Limited Company |
Incorporated | 22 Sep 2009 |
Age | 14 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
CC LEISURE CONCEPTS LIMITED is an dissolved private limited company with number 07026113. It was incorporated 14 years, 9 months, 8 days ago, on 22 September 2009 and it was dissolved 3 years, 7 months, 13 days ago, on 17 November 2020. The company address is Victoria Beacon Place Victoria, Roche Victoria Beacon Place Victoria, Roche, St. Austell, PL26 8LG, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Mr Andrew Paul Clark
Documents
Gazette filings brought up to date
Date: 16 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Dissolved compulsory strike off suspended
Date: 28 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN England
New address: Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Andrew Paul Clark
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA
New address: 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cole
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-27
Old address: 2Nd Floor Offices Courtleigh House Lemons Street Truro Cornwall TR1 2PN
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Mortgage create with deed with charge number
Date: 30 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070261130003
Documents
Mortgage create with deed with charge number
Date: 26 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070261130002
Documents
Mortgage create with deed with charge number
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070261130001
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-08
Old address: 1St Floor Offices Berry Road Studios Berry Road Newquay Cornwall TR7 1AT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Mr David Anthony Cole
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Capital name of class of shares
Date: 25 Mar 2010
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 25 Mar 2010
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 25 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-08
Old address: the Old Carriage Works Moresk Road Truro TR1 1DG
Documents
Some Companies
11 GREAT CUMBERLAND PLACE,MARBLE ARCH,W1H 7AL
Number: | 07349479 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF
Number: | 09095215 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FRANK KNIGHT LLP,LONDON,W1U 8AN
Number: | LP012873 |
Status: | ACTIVE |
Category: | Limited Partnership |
STRATEGIC BEVERAGE ALLIANCE LIMITED
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 10711828 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,LEICESTER,LE1 3BD
Number: | 06072189 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 WALKDEN ROAD,MANCHESTER,M28 7DP
Number: | 01264155 |
Status: | ACTIVE |
Category: | Private Limited Company |