C & C TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 02411308 |
Category | Private Limited Company |
Incorporated | 04 Aug 1989 |
Age | 34 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 4 months, 26 days |
SUMMARY
C & C TECHNOLOGY LIMITED is an dissolved private limited company with number 02411308. It was incorporated 34 years, 9 months, 3 days ago, on 04 August 1989 and it was dissolved 4 months, 26 days ago, on 12 December 2023. The company address is 158 Edmund Street, Birmingham, B3 2HB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2023
Action Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-13
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Address
Type: AD01
New address: 158 Edmund Street Birmingham B3 2HB
Change date: 2021-12-29
Old address: Field House Uttoxeter Old Road Derby DE1 1NH
Documents
Liquidation voluntary declaration of solvency
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change account reference date company current extended
Date: 15 Dec 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-04-30
Documents
Accounts with accounts type full
Date: 15 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type full
Date: 22 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type full
Date: 11 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type full
Date: 09 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Henry Newport
Termination date: 2017-03-24
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-20
Officer name: Carol Denise Lunn
Documents
Accounts with accounts type full
Date: 08 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: William Timothy Webb
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-30
Officer name: John Foster
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Peter Louis Burridge
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Colombo
Termination date: 2016-03-30
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Peter Colombo
Termination date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Louis Burridge
Appointment date: 2015-12-09
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Henry Newport
Appointment date: 2015-12-09
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Dr William Timothy Webb
Documents
Change account reference date company current extended
Date: 28 Apr 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Termination director company with name termination date
Date: 08 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirstie Gould
Termination date: 2015-01-01
Documents
Accounts with accounts type full
Date: 13 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Lunn
Documents
Appoint person secretary company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Edward Williams
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type full
Date: 29 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Legacy
Date: 04 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirstie Gould
Documents
Change person director company with change date
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Norwood
Change date: 2012-10-24
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khangura Laks
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fincham
Documents
Accounts with accounts type full
Date: 06 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Nicholson
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Old address: Level 6 Belvedere Basing View Basingstoke Hampshire RG21 4HG
Change date: 2012-01-03
Documents
Change account reference date company previous shortened
Date: 15 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Norwood
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Edward Williams
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian James Nicholson
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khangura Laks
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Fincham
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Resolution
Date: 13 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 04 May 2011
Action Date: 04 May 2011
Category: Capital
Type: SH06
Capital : 166 GBP
Date: 2011-05-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change person secretary company with change date
Date: 10 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mrs Carol Denise Lunn
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Colombo
Documents
Legacy
Date: 17 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Foster
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Peter Colombo
Change date: 2010-02-11
Documents
Appoint person secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carol Denise Lunn
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Colombo
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ralph Colombo
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mrs carol denise lunn
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 11/10/06 from: roystan house andover road whitchurch hampshire RG28 7RL
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Capital
Type: 169
Description: £ ic 1000/250 25/09/03 £ sr 750@1=750
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members; amend
Documents
Accounts with accounts type small
Date: 28 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Legacy
Date: 28 Aug 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Some Companies
MINSTER HOUSE 7TH FLOOR,LONDON,EC3R 7AE
Number: | 11186374 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 08493398 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 MORRISON STREET,EDINBURGH,EH3 8DT
Number: | SC602398 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT YARMOUTH SPECSAVERS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02829023 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 AZALEA CLOSE,LONDON,W7 3QA
Number: | 10550168 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEA AND CRUMPETS PRODUCTIONS LTD.
20 ORANGE STREET,LONDON,WC2H 7EF
Number: | 09789572 |
Status: | ACTIVE |
Category: | Private Limited Company |