About

Registered Number: 05338099
Date of Incorporation: 20/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 11 months ago)
Registered Address: Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR,

 

Cc Web Ltd was registered on 20 January 2005 and has its registered office in Salisbury, Wiltshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The organisation has one director listed.

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.