About

Registered Number: 04278515
Date of Incorporation: 29/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 8 months ago)
Registered Address: Unit 12, Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, Derbyshire, S41 9ED

 

Established in 2001, C2 Marketing Support Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. C2 Marketing Support Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Michael John 03 September 2001 05 April 2009 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Michael 05 April 2009 - 1
POOLE, Lisa Jane 03 September 2001 05 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
DS02 - Withdrawal of striking off application by a company 10 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 22 January 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 02 September 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 07 September 2011
AA01 - Change of accounting reference date 24 March 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 21 July 2010
AD01 - Change of registered office address 17 February 2010
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AR01 - Annual Return 09 December 2009
AP03 - Appointment of secretary 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 14 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 13 June 2007
287 - Change in situation or address of Registered Office 02 March 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 13 June 2006
225 - Change of Accounting Reference Date 17 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 02 July 2004
287 - Change in situation or address of Registered Office 22 November 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.