About

Registered Number: 06846813
Date of Incorporation: 13/03/2009 (15 years and 2 months ago)
Company Status: Liquidation
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

C3 Partnership Ltd was established in 2009. We don't know the number of employees at the company. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2018
AM22 - N/A 10 August 2018
AM10 - N/A 20 March 2018
AM02 - N/A 15 February 2018
AM02 - N/A 07 December 2017
AM07 - N/A 20 November 2017
AM03 - N/A 23 October 2017
AD01 - Change of registered office address 13 October 2017
AD01 - Change of registered office address 07 September 2017
AM01 - N/A 31 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
RESOLUTIONS - N/A 10 January 2014
SH01 - Return of Allotment of shares 10 January 2014
RESOLUTIONS - N/A 22 July 2013
SH01 - Return of Allotment of shares 22 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA01 - Change of accounting reference date 15 February 2013
AA - Annual Accounts 15 February 2013
RESOLUTIONS - N/A 17 December 2012
SH01 - Return of Allotment of shares 17 December 2012
CC04 - Statement of companies objects 17 December 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 10 December 2010
AA01 - Change of accounting reference date 19 November 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
NEWINC - New incorporation documents 13 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.