Advanced company searchLink opens in new window

C2C BUILDING & PROPERTY SERVICES LIMITED

Company number 08319901

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
17 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with updates
20 Dec 2017 PSC01 Notification of Christopher Timothy Harrington as a person with significant control on 19 April 2017
20 Dec 2017 PSC07 Cessation of Keith Anthony John Harrington as a person with significant control on 19 April 2017
20 Dec 2017 PSC07 Cessation of Gary Parker as a person with significant control on 19 April 2017
20 Dec 2017 PSC07 Cessation of Gregory Duncan Darcy Watson as a person with significant control on 19 April 2017
20 Apr 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 AP03 Appointment of Gillian Elaine Harrington as a secretary on 7 April 2017
19 Apr 2017 AP01 Appointment of Christopher Timothy Harrington as a director on 7 April 2017
19 Apr 2017 AP01 Appointment of Gillian Elaine Harrington as a director on 7 April 2017
19 Apr 2017 AD01 Registered office address changed from C/O Reflexion Care Group Limited Black Birches Hadnall Shrewsbury Shropshire SY4 3DH to 11 Regent Square Madeley Telford Shropshire TF7 5EA on 19 April 2017
19 Apr 2017 TM02 Termination of appointment of Gary Parker as a secretary on 7 April 2017
19 Apr 2017 TM01 Termination of appointment of Gregory Duncan Watson as a director on 7 April 2017
19 Apr 2017 TM01 Termination of appointment of Keith Anthony John Harrington as a director on 7 April 2017
19 Apr 2017 TM01 Termination of appointment of Gary Parker as a director on 7 April 2017
16 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013