Advanced company searchLink opens in new window

"C" PIECES LTD.

Company number 03686502

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2023 AD01 Registered office address changed from 2 Hall Orchards Avenue Wetherby West Yorkshire LS22 6SN to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 17 March 2023
17 Mar 2023 600 Appointment of a voluntary liquidator
17 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-28
17 Mar 2023 LIQ01 Declaration of solvency
20 Dec 2022 AA Micro company accounts made up to 30 November 2022
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
17 Dec 2022 AA01 Previous accounting period shortened from 28 February 2023 to 30 November 2022
29 Oct 2022 AA Micro company accounts made up to 28 February 2022
19 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
26 May 2021 AA Micro company accounts made up to 28 February 2021
28 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
03 Sep 2020 AA Micro company accounts made up to 29 February 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
08 May 2019 AA Micro company accounts made up to 28 February 2019
27 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
22 Jun 2018 AA Micro company accounts made up to 28 February 2018
23 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
21 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 CH03 Secretary's details changed for Valerie Anne Edna Baldock on 2 March 2016
23 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
01 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015