About

Registered Number: 06750728
Date of Incorporation: 17/11/2008 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Marshall Peters Ltd Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

 

Based in Preston, Cc Build Solutions Ltd was setup in 2008, it's status at Companies House is "Liquidation". This organisation has one director listed as Robson, Jeanette Louise in the Companies House registry. 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
ROBSON, Jeanette Louise 06 October 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 September 2019
RESOLUTIONS - N/A 06 September 2019
LIQ02 - N/A 06 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2019
AD01 - Change of registered office address 18 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 October 2018
PSC01 - N/A 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AP01 - Appointment of director 19 October 2018
CS01 - N/A 20 September 2018
CS01 - N/A 17 September 2018
AD01 - Change of registered office address 17 September 2018
PSC07 - N/A 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 November 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 18 November 2010
SH01 - Return of Allotment of shares 15 November 2010
AA - Annual Accounts 11 March 2010
AA01 - Change of accounting reference date 15 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 25 November 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
CERTNM - Change of name certificate 04 February 2009
NEWINC - New incorporation documents 17 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.