Advanced company searchLink opens in new window

2C PARTNERS LTD

Company number 05602031

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2010 DS01 Application to strike the company off the register
12 May 2010 AA Total exemption full accounts made up to 30 September 2009
15 Apr 2010 CH01 Director's details changed for Mark Edward Darley-Usmar on 17 March 2010
05 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
05 Nov 2009 CH01 Director's details changed for Hugh Charles Stevens on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mark Edward Darley-Usmar on 5 November 2009
25 Mar 2009 AA Total exemption full accounts made up to 30 September 2008
27 Oct 2008 363a Return made up to 25/10/08; full list of members
17 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
30 Oct 2007 363a Return made up to 25/10/07; full list of members
18 Sep 2007 288c Director's particulars changed
17 Nov 2006 AA Total exemption full accounts made up to 30 September 2006
31 Oct 2006 363a Return made up to 25/10/06; full list of members
17 Oct 2006 225 Accounting reference date shortened from 31/03/07 to 30/09/06
15 Aug 2006 288a New secretary appointed
15 Aug 2006 288a New director appointed
10 Aug 2006 287 Registered office changed on 10/08/06 from: 15 gordon rise mapperley nottingham NG3 5GB
10 Aug 2006 288b Director resigned
10 Aug 2006 288b Secretary resigned
27 Jul 2006 288b Director resigned
27 Jul 2006 288a New director appointed
11 Jan 2006 225 Accounting reference date extended from 31/10/06 to 31/03/07
25 Oct 2005 NEWINC Incorporation