About

Registered Number: 04704633
Date of Incorporation: 20/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2019 (4 years and 6 months ago)
Registered Address: 38-42 Newport Street, Swindon, SN1 3DR

 

Having been setup in 2003, Ccfp Ltd have registered office in Swindon. The companies director is listed as Holmes, Susan Barbara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Susan Barbara 20 March 2003 30 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2019
LIQ13 - N/A 05 September 2019
AD01 - Change of registered office address 19 February 2019
RESOLUTIONS - N/A 18 February 2019
LIQ01 - N/A 18 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 10 January 2018
RESOLUTIONS - N/A 10 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 02 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 26 March 2014
SH01 - Return of Allotment of shares 09 September 2013
SH01 - Return of Allotment of shares 28 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 06 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 20 August 2010
CERTNM - Change of name certificate 29 June 2010
CONNOT - N/A 29 June 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
363a - Annual Return 05 May 2009
RESOLUTIONS - N/A 12 March 2009
123 - Notice of increase in nominal capital 12 March 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 03 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
225 - Change of Accounting Reference Date 14 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.