Cc Precision Engineering Ltd was registered on 13 October 1998, it's status is listed as "Dissolved". There are 2 directors listed as Chilcott, Anthony James, Coleman, David Scott for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILCOTT, Anthony James | 15 October 1998 | - | 1 |
COLEMAN, David Scott | 15 October 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 February 2019 | |
LIQ13 - N/A | 21 November 2018 | |
LIQ03 - N/A | 12 September 2018 | |
AD01 - Change of registered office address | 22 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 August 2018 | |
LIQ10 - N/A | 16 August 2018 | |
AD01 - Change of registered office address | 25 July 2017 | |
RESOLUTIONS - N/A | 22 July 2017 | |
LIQ01 - N/A | 22 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 July 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AA01 - Change of accounting reference date | 16 November 2016 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AR01 - Annual Return | 08 November 2014 | |
CH01 - Change of particulars for director | 08 November 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 03 November 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 04 November 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH03 - Change of particulars for secretary | 21 October 2010 | |
AA - Annual Accounts | 17 May 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 14 May 2007 | |
363a - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 03 March 2003 | |
363s - Annual Return | 18 October 2002 | |
AA - Annual Accounts | 26 March 2002 | |
363s - Annual Return | 12 November 2001 | |
AA - Annual Accounts | 20 April 2001 | |
363s - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 10 February 2000 | |
363s - Annual Return | 12 November 1999 | |
395 - Particulars of a mortgage or charge | 13 January 1999 | |
395 - Particulars of a mortgage or charge | 05 January 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
287 - Change in situation or address of Registered Office | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
NEWINC - New incorporation documents | 13 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 December 1998 | Outstanding |
N/A |
Rent deposit deed | 18 December 1998 | Outstanding |
N/A |