CC LEISURE CONCEPTS LIMITED

Victoria Beacon Place Victoria, Roche Victoria Beacon Place Victoria, Roche, St. Austell, PL26 8LG, England
StatusDISSOLVED
Company No.07026113
CategoryPrivate Limited Company
Incorporated22 Sep 2009
Age14 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cole

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070261130003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070261130002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070261130001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 25 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Mar 2010

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 25 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBERLAND REAL ESTATES LTD

11 GREAT CUMBERLAND PLACE,MARBLE ARCH,W1H 7AL

Number:07349479
Status:ACTIVE
Category:Private Limited Company

J GORE STEELWORK LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:09095215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KF PPS LIMITED PARTNERSHIP

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

STUDIO 56 PHOTOGRAPHY LIMITED

ABBEY HOUSE,LEICESTER,LE1 3BD

Number:06072189
Status:ACTIVE
Category:Private Limited Company

THORNMODE FINANCE LIMITED

164 WALKDEN ROAD,MANCHESTER,M28 7DP

Number:01264155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source