About

Registered Number: 05338099
Date of Incorporation: 20/01/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 8 months ago)
Registered Address: Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR,

 

Based in Salisbury, Cc Web Ltd was setup in 2005, it has a status of "Dissolved". Cc Web Ltd has one director listed as Walker, Nicola Jane at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Nicola Jane 20 January 2005 13 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 01 November 2018
AA01 - Change of accounting reference date 31 October 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 23 March 2018
PSC01 - N/A 22 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 30 October 2015
TM02 - Termination of appointment of secretary 01 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 10 October 2011
CH01 - Change of particulars for director 02 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 31 October 2010
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 11 November 2009
AD01 - Change of registered office address 30 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 08 July 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 14 September 2007
DISS40 - Notice of striking-off action discontinued 11 September 2007
287 - Change in situation or address of Registered Office 26 February 2007
363a - Annual Return 11 August 2006
GAZ1 - First notification of strike-off action in London Gazette 04 July 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.