Advanced company searchLink opens in new window

C17 HOLDINGS LIMITED

Company number 04125583

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)
11 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 2 August 2011
24 Feb 2011 4.68 Liquidators' statement of receipts and payments to 2 February 2011
11 Feb 2010 AD01 Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 11 February 2010
11 Feb 2010 4.70 Declaration of solvency
11 Feb 2010 600 Appointment of a voluntary liquidator
11 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-03
15 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1,000
15 Dec 2009 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
15 Dec 2009 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009
16 Nov 2009 AP01 Appointment of Mr Jason Christopher Bingham as a director
14 Nov 2009 TM01 Termination of appointment of Oliver Pritchard as a director
01 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
01 May 2009 287 Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ
30 Apr 2009 288c Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor phoenix house; Area was: 68 king william street, now: 18 king william street; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom
10 Dec 2008 288b Appointment Terminated Director nicola davies
05 Dec 2008 363a Return made up to 30/11/08; full list of members
10 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
06 Dec 2007 363a Return made up to 30/11/07; full list of members
02 Aug 2007 AA Group of companies' accounts made up to 31 December 2006
04 Jan 2007 288c Director's particulars changed
15 Dec 2006 363s Return made up to 30/11/06; full list of members
15 Dec 2006 363(288) Secretary's particulars changed
18 Oct 2006 AA Group of companies' accounts made up to 31 December 2005