CCS (WEST STREET) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-10 View Report
Dissolution. Dissolution application strike off company. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-03-25 View Report
Officers. Termination date: 2019-01-31. Officer name: John Branson Nuttall. 2019-02-01 View Report
Officers. Termination date: 2019-01-31. Officer name: Emma Louise Griffiths-Mbarek. 2019-02-01 View Report
Officers. Appointment date: 2019-01-31. Officer name: Mr Rajesh Ramniklal Patel Mbe. 2019-02-01 View Report
Accounts. Accounts type dormant. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Officers. Termination date: 2017-07-19. Officer name: Caroline Jane Sellers. 2017-12-14 View Report
Officers. Officer name: Mrs Emma Louise Griffiths-Mbarek. Appointment date: 2017-07-19. 2017-12-14 View Report
Officers. Termination date: 2017-07-19. Officer name: Anthony John Smith. 2017-12-14 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Officers. Termination date: 2016-05-23. Officer name: Simon James Hay. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Address. New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. Change date: 2015-09-14. Old address: 1 Angel Square Manchester M60 0AG. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Accounts. Accounts type total exemption full. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-08-30 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Address. Change date: 2012-12-03. Old address: the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-03-10 View Report
Accounts. Accounts type total exemption full. 2010-12-15 View Report
Officers. Officer name: Mr Anthony John Smith. Change date: 2010-07-31. 2010-08-20 View Report
Officers. Change date: 2010-07-31. Officer name: Mr John Branson Nuttall. 2010-08-20 View Report
Officers. Change date: 2010-07-31. Officer name: Simon James Hay. 2010-08-20 View Report
Officers. Officer name: Mrs Caroline Jane Sellers. 2010-06-24 View Report
Officers. Officer name: Katherine Eldridge. 2010-06-24 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Officers. Change date: 2010-03-09. Officer name: Simon James Hay. 2010-04-21 View Report
Officers. Officer name: Peter Batty. 2010-04-20 View Report
Accounts. Accounts type total exemption full. 2010-02-04 View Report
Officers. Description: Appointment terminated director gordon farquhar. 2009-08-27 View Report
Officers. Description: Director appointed mr peter david batty. 2009-08-27 View Report
Officers. Description: Director appointed anthony john smith. 2009-04-16 View Report
Accounts. Accounts type full. 2009-04-06 View Report
Officers. Description: Appointment terminated director jonathan brocklehurst. 2009-04-01 View Report
Annual return. Legacy. 2009-03-17 View Report
Officers. Description: Director appointed simon james hay. 2009-03-10 View Report
Officers. Description: Appointment terminated director gregory hyde. 2009-03-09 View Report
Address. Description: Registered office changed on 03/11/2008 from wood house etruria road stoke-on-trent ST1 5NW. 2008-11-03 View Report
Auditors. Auditors resignation company. 2008-09-19 View Report
Capital. Description: Capitals not rolled up. 2008-04-21 View Report