About

Registered Number: 07307451
Date of Incorporation: 07/07/2010 (13 years and 9 months ago)
Company Status: Liquidation
Registered Address: 13-14 Orchard Street, Orchard Street Business Centre, Bristol, BS1 5EH

 

Established in 2010, C. C. & S. Trading Ltd have registered office in Bristol, it's status is listed as "Liquidation". There are 5 directors listed as Cross, Peter John, Cross, Reema, Cross, Peter John, Mehta, Bipin, Mehta, Shobhana for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Peter John 30 July 2017 - 1
CROSS, Reema 27 September 2010 - 1
CROSS, Peter John 07 July 2010 09 July 2010 1
MEHTA, Bipin 09 July 2010 27 September 2010 1
MEHTA, Shobhana 07 July 2010 07 August 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2018
RESOLUTIONS - N/A 29 July 2018
LIQ02 - N/A 29 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 07 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 25 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 14 October 2015
CH01 - Change of particulars for director 31 July 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 27 July 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 06 August 2014
AD01 - Change of registered office address 04 July 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
CERTNM - Change of name certificate 10 August 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 18 September 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
NEWINC - New incorporation documents 07 July 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.