About

Registered Number: 04493614
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY,

 

Having been setup in 2002, Cc 22 (Contractors) Ltd have registered office in Gwent, it's status at Companies House is "Dissolved". Vale, Michael, Marriot, Glen, Vale, Keith, Collins, Paul are listed as directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRIOT, Glen 28 May 2009 - 1
VALE, Keith 30 August 2002 - 1
COLLINS, Paul 30 August 2002 07 January 2003 1
Secretary Name Appointed Resigned Total Appointments
VALE, Michael 07 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 16 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 02 August 2010
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 20 July 2005
AA - Annual Accounts 05 January 2005
363a - Annual Return 27 July 2004
AA - Annual Accounts 04 September 2003
363a - Annual Return 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
225 - Change of Accounting Reference Date 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.