- Company Overview for C2A LEARNING LIMITED (06041867)
- Filing history for C2A LEARNING LIMITED (06041867)
- People for C2A LEARNING LIMITED (06041867)
- Insolvency for C2A LEARNING LIMITED (06041867)
- More for C2A LEARNING LIMITED (06041867)
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) |
---|---|---|---|
26 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2020 | |
08 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2019 | |
17 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
09 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2018 | |
16 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2017 | |
19 Jan 2016 | AD01 | Registered office address changed from Moss Thorn, Wheatleywell Lane Plawsworth Co Durham DH2 3LE to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 19 January 2016 | |
14 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | 4.70 | Declaration of solvency | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | AD02 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England | |
12 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Suzanne Brown on 7 September 2011 | |
07 Sep 2011 | CH03 | Secretary's details changed for Suzanne Brown on 7 September 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders |