- Company Overview for C2C BUILDING & PROPERTY SERVICES LIMITED (08319901)
- Filing history for C2C BUILDING & PROPERTY SERVICES LIMITED (08319901)
- People for C2C BUILDING & PROPERTY SERVICES LIMITED (08319901)
- More for C2C BUILDING & PROPERTY SERVICES LIMITED (08319901)
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
|
|
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
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |