About

Registered Number: 04164426
Date of Incorporation: 21/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: 333-335 High Street, Bangor, Gwynedd, LL57 1YA

 

Ccs (Fee Services) Ltd was registered on 21 February 2001 and has its registered office in Gwynedd, it has a status of "Dissolved". There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
DISS40 - Notice of striking-off action discontinued 14 June 2016
AR01 - Annual Return 13 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
AA - Annual Accounts 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 13 April 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 25 February 2014
AA01 - Change of accounting reference date 22 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 07 May 2009
363a - Annual Return 23 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 06 March 2002
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.