About

Registered Number: 04673508
Date of Incorporation: 20/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: Room 7, The Ridgeway Centre Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5TH

 

Having been setup in 2003, C2c Solutions Ltd are based in Milton Keynes, it has a status of "Dissolved". The organisation has 3 directors listed as Malcolm, Sarah Elizabeth, Malcolm, Craig, Stephenson, Craig James in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Craig James 20 February 2003 13 July 2004 1
Secretary Name Appointed Resigned Total Appointments
MALCOLM, Sarah Elizabeth 01 December 2005 - 1
MALCOLM, Craig 20 February 2003 13 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
AR01 - Annual Return 23 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 24 December 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AAMD - Amended Accounts 01 February 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
225 - Change of Accounting Reference Date 08 April 2004
363s - Annual Return 24 March 2004
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.