Advanced company searchLink opens in new window

C2GO LTD

Company number 06890726

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Jun 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
13 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 TM01 Termination of appointment of Andrew James Webb as a director on 10 August 2015
18 Sep 2015 AP01 Appointment of Mrs Tracey Fiona O'keefe as a director on 15 September 2015
03 Jun 2015 AA Accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 AP03 Appointment of Mr Richard Paul O'keefe as a secretary on 1 December 2014
05 May 2015 AP01 Appointment of Mr Richard Paul O'keefe as a director on 1 December 2014
05 May 2015 TM02 Termination of appointment of Convert2Green Ltd as a secretary on 1 December 2014
05 May 2015 AD01 Registered office address changed from Unit 1B Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG to 8 Birchway Prestbury Macclesfield Cheshire SK10 4BD on 5 May 2015
08 Sep 2014 AA Accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
26 Sep 2013 AA Accounts made up to 31 December 2012