Advanced company searchLink opens in new window

C2 DESIGN & BUILD LIMITED

Company number 06425838

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 9
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 9
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed
06 Dec 2010 CH01 Director's details changed for David Partridge on 13 November 2010
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for David Partridge on 3 October 2009
20 Nov 2009 CH01 Director's details changed for Patrick Osullivan on 3 October 2009
20 Nov 2009 CH04 Secretary's details changed for Tgfp Company Secretaries Ltd on 3 October 2009
18 May 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Nov 2008 363a Return made up to 13/11/08; full list of members
25 Nov 2008 288b Appointment terminated secretary harrison beale & owen management services LIMITED