This company is commonly known as Cci Construction Ltd. The company was founded 13 years ago and was given the registration number 07318613. The firm's registered office is in STOKE-ON-TRENT. You can find them at St Marys House Crewe Road, Alsager, Stoke-on-trent, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CCI CONSTRUCTION LTD |
---|---|---|
Company Number | : | 07318613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 July 2010 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House Crewe Road, Alsager, Stoke-on-trent, England, ST7 2EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Newall Avenue, Sandbach, England, CW114BJ | Director | 19 July 2010 | Active |
19, Newall Avenue, Sandbach, England, CW11 4BJ | Secretary | 19 July 2010 | Active |
19, Newall Avenue, Sandbach, CW11 4BJ | Director | 21 March 2015 | Active |
Mr Christopher David Mainwaring | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Marys House, Crewe Road, Stoke-On-Trent, England, ST7 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2018-11-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-10-23 | Gazette | Gazette notice voluntary. | Download |
2018-10-15 | Dissolution | Dissolution application strike off company. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Officers | Termination secretary company with name termination date. | Download |
2017-09-01 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-18 | Address | Change registered office address company with date old address new address. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Termination director company with name termination date. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Officers | Appoint person director company with name date. | Download |
2014-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-04 | Officers | Change person secretary company. | Download |
2014-08-01 | Officers | Change person secretary company with change date. | Download |
2014-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-04 | Accounts | Accounts amended with made up date. | Download |
2013-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.