About

Registered Number: 06720320
Date of Incorporation: 10/10/2008 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Ckc D & B Ltd was setup in 2008, it has a status of "Liquidation". The company has 2 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAYLISS, Bernadette 10 September 2014 - 1
CREEVY, Alex 01 April 2011 10 September 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2019
RESOLUTIONS - N/A 16 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2019
LIQ02 - N/A 16 September 2019
AA - Annual Accounts 23 August 2019
AA01 - Change of accounting reference date 27 July 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 17 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA01 - Change of accounting reference date 27 July 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 28 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 13 October 2017
AA01 - Change of accounting reference date 28 July 2017
CH01 - Change of particulars for director 22 February 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 18 October 2016
AA01 - Change of accounting reference date 29 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 16 April 2015
TM02 - Termination of appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP03 - Appointment of secretary 15 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 13 September 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 17 June 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AR01 - Annual Return 22 October 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.