Advanced company searchLink opens in new window

C2C ELECTRICAL SYSTEMS LIMITED

Company number SC299037

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)
13 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2018 O/C EARLY DISS Order of court for early dissolution
27 Oct 2015 AD01 Registered office address changed from C/O Grant Thornston Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
04 Jun 2013 AD01 Registered office address changed from Unit 6 Ballochmill Business Park Ballochmill Road, Rutherglen Glasgow G73 1PT on 4 June 2013
10 May 2012 CO4.2(Scot) Court order notice of winding up
10 May 2012 4.2(Scot) Notice of winding up order
04 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Nov 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Craig Blair on 16 March 2010
29 Mar 2010 AR01 Annual return made up to 16 March 2009 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
30 Jun 2009 363a Return made up to 16/03/08; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
17 Feb 2009 287 Registered office changed on 17/02/2009 from 5 davieland court ibrox business park glasgow G51 2JR
24 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
02 Oct 2008 128(4) Notice of assignment of name or new name to shares
17 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
20 Dec 2007 288b Director resigned
20 Dec 2007 288a New secretary appointed
02 Nov 2007 288b Secretary resigned;director resigned
02 Nov 2007 288b Director resigned
12 Apr 2007 363s Return made up to 16/03/07; full list of members
30 Mar 2006 225 Accounting reference date extended from 31/03/07 to 30/04/07