About

Registered Number: 03910154
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF

 

C2 Business Networking Ltd was founded on 20 January 2000 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 28 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 17 November 2014
AA - Annual Accounts 09 September 2014
AA01 - Change of accounting reference date 25 June 2014
AA01 - Change of accounting reference date 25 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
225 - Change of Accounting Reference Date 09 December 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 24 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 07 February 2004
363s - Annual Return 15 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 31 August 2002
363s - Annual Return 24 January 2002
SA - Shares agreement 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
123 - Notice of increase in nominal capital 04 December 2001
AA - Annual Accounts 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 02 November 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.