Advanced company searchLink opens in new window

THE C2 PARTNERSHIP LIMITED

Company number 07048338

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2018 DS01 Application to strike the company off the register
17 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
26 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
20 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
01 May 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Philip Samuel Cooper on 1 October 2011
01 Nov 2011 CH01 Director's details changed for Mr Barry John Charlton on 1 October 2011
04 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Apr 2011 TM01 Termination of appointment of Jeremy Wood as a director
04 Jan 2011 AP01 Appointment of Mr Jeremy Robin Wood as a director
07 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
07 Nov 2010 CH01 Director's details changed for Mr Philip Samuel Cooper on 29 January 2010
07 Nov 2010 CH01 Director's details changed for Mr Barry John Charlton on 1 September 2010