Advanced company searchLink opens in new window

C2C GROUP LIMITED

Company number 04052535

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
22 Nov 2012 AD01 Registered office address changed from 2308 Coventry Road Birmingham B26 3JZ on 22 November 2012
06 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
09 Jan 2012 AP01 Appointment of Wayne Frederick Earp as a director on 31 December 2011
06 Jan 2012 TM01 Termination of appointment of Kerry Anne Abigail Porritt as a director on 31 December 2011
01 Nov 2011 TM01 Termination of appointment of Paul Michael Senior as a director on 1 November 2011
16 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
21 Feb 2011 TM02 Termination of appointment of Richard Brierley as a secretary
21 Feb 2011 AP03 Appointment of Mr Matthew Armitage as a secretary
21 Sep 2010 AD02 Register inspection address has been changed from 2297 Coventry Road Birmingham B26 3PU
16 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Paul Michael Senior on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Ms Kerry Anne Abigail Porritt on 1 February 2010
02 Feb 2010 CH03 Secretary's details changed for Mr Richard Paul Brierley on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Mr Robert Craig Mcpheely on 1 February 2010
19 Oct 2009 CH01 Director's details changed for Ms Kerry Anne Abigail Porritt on 25 April 2007
19 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 AD02 Register inspection address has been changed
07 Oct 2009 TM02 Termination of appointment of Kerry Porritt as a secretary