Advanced company searchLink opens in new window

C2 CONSTRUCTION LIMITED

Company number 05601129

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)
14 May 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
14 May 2012 AD01 Registered office address changed from Suite 8 Newfield House High Street Tunstall Stoke on Trent Staffs ST6 5PD on 14 May 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mark Richard Knight on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Sarah Jane Thomasson on 9 November 2009
13 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Nov 2008 363a Return made up to 24/10/08; full list of members
24 Nov 2008 287 Registered office changed on 24/11/2008 from 109 williamson street tunstall stoke on trent staffs ST6 6AS
24 Nov 2008 190 Location of debenture register
24 Nov 2008 353 Location of register of members
11 Dec 2007 AA Total exemption small company accounts made up to 31 October 2007
08 Nov 2007 363a Return made up to 24/10/07; full list of members
24 Oct 2007 395 Particulars of mortgage/charge
15 Aug 2007 395 Particulars of mortgage/charge
13 Aug 2007 288a New director appointed
21 Feb 2007 AA Total exemption small company accounts made up to 31 October 2006
24 Nov 2006 363s Return made up to 24/10/06; full list of members
23 Nov 2005 288a New director appointed
23 Nov 2005 287 Registered office changed on 23/11/05 from: pembroke house 7 brunswick square bristol BS2 8PE
23 Nov 2005 288a New secretary appointed
23 Nov 2005 288b Secretary resigned