Advanced company searchLink opens in new window

C2 MOBILE TOWERS LIMITED

Company number 05526487

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)
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2014 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 74 Panorama Road Poole Dorset BH13 7RG on 15 October 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 20
27 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Mar 2013 TM01 Termination of appointment of Nicola Louise Peskett as a director on 6 March 2013
07 Mar 2013 TM01 Termination of appointment of Michael Brunton as a director on 6 March 2013
16 Oct 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Jan 2011 AR01 Annual return made up to 3 August 2006 with full list of shareholders
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 18 January 2008
  • GBP 20
05 Jan 2011 AR01 Annual return made up to 3 August 2009 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 3 August 2008 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 3 August 2007 with full list of shareholders
17 Dec 2010 MG01 Duplicate mortgage certificatecharge no:1
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2010 AP01 Appointment of John Robertson Smith as a director
15 Dec 2010 AD01 Registered office address changed from Suit 1 Plough Ridge Winsford Minehead Somerset TA24 7JQ on 15 December 2010
15 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2010 SH08 Change of share class name or designation
03 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Nicola Louise Peskett on 3 August 2010
11 May 2010 AA Accounts made up to 31 August 2009