Advanced company searchLink opens in new window

1C COMMUNICATIONS LIMITED

Company number 02631144

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)
08 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
07 May 2014 4.68 Liquidators' statement of receipts and payments to 6 March 2014
06 Aug 2013 AD01 Registered office address changed from C/O Mbi Coakley Ltd 2Nd Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE on 6 August 2013
21 Mar 2013 AD01 Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 21 March 2013
19 Mar 2013 600 Appointment of a voluntary liquidator
19 Mar 2013 4.70 Declaration of solvency
19 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2013 SH19 Statement of capital on 1 March 2013
  • GBP 100,000.00
01 Mar 2013 CAP-SS Solvency statement dated 21/02/13
01 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013
24 Jan 2013 TM01 Termination of appointment of Thomas Tolliss as a director
24 Jan 2013 CERTNM Company name changed bell pottinger communications LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
24 Jan 2013 CONNOT Change of name notice
14 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jul 2012 TM01 Termination of appointment of Timothy Bell as a director
17 Jul 2012 TM01 Termination of appointment of Piers Pottinger as a director
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders