Advanced company searchLink opens in new window

2CS COMMUNICATIONS (UK) LIMITED

Company number 03943933

Filter by category

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)
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2018 TM02 Termination of appointment of Robert Gareth Woolliams as a secretary on 20 December 2017
18 Dec 2017 TM01 Termination of appointment of Robert Gareth Woolliams as a director on 1 December 2017
24 Mar 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
12 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015
06 Mar 2015 4.20 Statement of affairs with form 4.19
06 Mar 2015 600 Appointment of a voluntary liquidator
06 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
04 Feb 2015 AD01 Registered office address changed from 42C Barrack Square Martlesham Heath Ipswich IP5 3RF to 90 St. Faiths Lane Norwich NR1 1NE on 4 February 2015
24 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 24,902.9
14 Jan 2014 TM01 Termination of appointment of Aidan Paul as a director
14 Jan 2014 AA Full accounts made up to 30 April 2013
15 Nov 2013 AD01 Registered office address changed from 38 Anson Road Martlesham Ipswich Suffolk IP5 3RG on 15 November 2013
27 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
06 Feb 2013 AA Group of companies' accounts made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
23 Apr 2012 TM01 Termination of appointment of Jack Thompson as a director
19 Jan 2012 AA Group of companies' accounts made up to 30 April 2011
08 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
14 Jan 2011 AA Group of companies' accounts made up to 30 April 2010
21 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Aidan Richard Paul on 7 March 2010
26 Jan 2010 AA Group of companies' accounts made up to 30 April 2009