Company NameC.C. Valeting Limited
DirectorGraham Collins
Company StatusActive - Proposal to Strike off
Company Number04438827
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameGraham Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harrisons
Birchanger
Bishops Stortford
Herts
CM23 5QT
Secretary NameLinda Collins
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 6 days after company formation)
Appointment Duration13 years, 6 months (resigned 07 December 2015)
RoleCompany Director
Correspondence Address29 Harrisons
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.ccvaleting.com
Telephone07 974005642
Telephone regionMobile

Location

Registered AddressC/O Roc Accountancy, Old Rectory Building Springhead Road
Northfleet
Gravesend
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Graham Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£4,913
Cash£3,573
Current Liabilities£5,864

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 May 2022 (1 year, 11 months ago)
Next Return Due29 May 2023 (overdue)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 March 2023Compulsory strike-off action has been discontinued (1 page)
3 March 2023Micro company accounts made up to 30 June 2021 (3 pages)
3 March 2023Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to C/O Roc Accountancy, Old Rectory Building Springhead Road Northfleet Gravesend DA11 8HN on 3 March 2023 (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2022Compulsory strike-off action has been discontinued (1 page)
15 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 August 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
12 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Micro company accounts made up to 30 June 2019 (3 pages)
10 June 2021Confirmation statement made on 15 May 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2020Compulsory strike-off action has been discontinued (1 page)
10 February 2020Micro company accounts made up to 30 June 2018 (2 pages)
10 February 2020Confirmation statement made on 15 May 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
28 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
7 December 2015Termination of appointment of Linda Collins as a secretary on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Linda Collins as a secretary on 7 December 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 August 2011Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 19 August 2011 (2 pages)
27 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 June 2010Director's details changed for Graham Collins on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Graham Collins on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 June 2009Registered office changed on 11/06/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 July 2008Return made up to 15/05/08; full list of members (3 pages)
8 July 2008Return made up to 15/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 June 2007Return made up to 15/05/07; full list of members (2 pages)
4 June 2007Return made up to 15/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 15/05/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 15/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 June 2005Return made up to 15/05/05; full list of members (6 pages)
14 June 2005Return made up to 15/05/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 December 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
24 December 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
8 June 2003Return made up to 15/05/03; full list of members (6 pages)
8 June 2003Return made up to 15/05/03; full list of members (6 pages)
18 April 2003Secretary's particulars changed (1 page)
18 April 2003Secretary's particulars changed (1 page)
19 June 2002Company name changed c & c valeting LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed c & c valeting LIMITED\certificate issued on 19/06/02 (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
15 May 2002Incorporation (9 pages)
15 May 2002Incorporation (9 pages)