Advanced company searchLink opens in new window

C2A LEARNING LIMITED

Company number 06041867

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-07
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
  • GBP 100
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
  • GBP 100
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