Founded in 2007, C & C Payne Ltd have registered office in Chelmsford, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this business. There is one director listed as Payne, Colin Malcolm for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Colin Malcolm | 30 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 13 February 2018 | |
4.20 - N/A | 24 March 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
RESOLUTIONS - N/A | 09 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
AA - Annual Accounts | 06 November 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 08 October 2015 | |
SH01 - Return of Allotment of shares | 29 September 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AP03 - Appointment of secretary | 30 June 2013 | |
TM02 - Termination of appointment of secretary | 30 June 2013 | |
TM02 - Termination of appointment of secretary | 30 June 2013 | |
AA - Annual Accounts | 30 December 2012 | |
AR01 - Annual Return | 26 May 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 15 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 08 August 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 22 January 2009 | |
225 - Change of Accounting Reference Date | 09 June 2008 | |
363a - Annual Return | 27 May 2008 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
NEWINC - New incorporation documents | 17 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2007 | Outstanding |
N/A |
Rent deposit trust deed | 03 August 2007 | Outstanding |
N/A |