C & C TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

C & C TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02411308

Incorporation date

04/08/1989

Size

Full

Contacts

Registered address

Registered address

158 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1989)
dot icon12/12/2023
Final Gazette dissolved following liquidation
dot icon12/09/2023
Return of final meeting in a members' voluntary winding up
dot icon19/02/2023
Liquidators' statement of receipts and payments to 2022-12-13
dot icon29/12/2021
Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on 2021-12-29
dot icon29/12/2021
Declaration of solvency
dot icon29/12/2021
Appointment of a voluntary liquidator
dot icon29/12/2021
Resolutions
dot icon11/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon15/12/2020
Current accounting period extended from 2020-10-31 to 2021-04-30
dot icon15/10/2020
Full accounts made up to 2019-10-31
dot icon08/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon22/05/2019
Full accounts made up to 2018-10-31
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon11/10/2018
Full accounts made up to 2017-10-31
dot icon11/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon09/08/2017
Full accounts made up to 2016-10-31
dot icon03/04/2017
Termination of appointment of Kevin Henry Newport as a director on 2017-03-24
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon20/12/2016
Termination of appointment of Carol Denise Lunn as a director on 2016-12-20
dot icon08/08/2016
Full accounts made up to 2015-10-31
dot icon06/04/2016
Termination of appointment of William Timothy Webb as a director on 2016-03-31
dot icon06/04/2016
Termination of appointment of John Foster as a director on 2016-03-30
dot icon06/04/2016
Termination of appointment of Peter Louis Burridge as a director on 2016-03-31
dot icon06/04/2016
Termination of appointment of Shane Colombo as a director on 2016-03-30
dot icon06/04/2016
Termination of appointment of Jason Peter Colombo as a director on 2016-03-30
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Peter Louis Burridge as a director on 2015-12-09
dot icon09/12/2015
Appointment of Mr Kevin Henry Newport as a director on 2015-12-09
dot icon09/12/2015
Appointment of Dr William Timothy Webb as a director on 2015-12-09
dot icon28/04/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon08/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Kirstie Gould as a director on 2015-01-01
dot icon13/10/2014
Full accounts made up to 2014-04-30
dot icon16/01/2014
Termination of appointment of Carol Lunn as a secretary
dot icon09/01/2014
Appointment of Mr Philip Edward Williams as a secretary
dot icon08/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon29/08/2013
Full accounts made up to 2013-04-30
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon29/11/2012
Appointment of Mrs Kirstie Gould as a director
dot icon24/10/2012
Director's details changed for Mr Michael Norwood on 2012-10-24
dot icon24/10/2012
Termination of appointment of Khangura Laks as a director
dot icon24/10/2012
Termination of appointment of John Fincham as a director
dot icon06/09/2012
Full accounts made up to 2012-04-30
dot icon16/02/2012
Termination of appointment of Brian Nicholson as a director
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon03/01/2012
Registered office address changed from Level 6 Belvedere Basing View Basingstoke Hampshire RG21 4HG on 2012-01-03
dot icon15/07/2011
Previous accounting period shortened from 2011-09-30 to 2011-04-30
dot icon27/05/2011
Appointment of Mr Michael Norwood as a director
dot icon27/05/2011
Appointment of Mr Philip Edward Williams as a director
dot icon27/05/2011
Appointment of Mr Brian James Nicholson as a director
dot icon27/05/2011
Appointment of Mr Khangura Laks as a director
dot icon27/05/2011
Appointment of Mr John Robert Fincham as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/05/2011
Memorandum and Articles of Association
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon04/05/2011
Resolutions
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-04
dot icon21/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon10/02/2011
Secretary's details changed for Mrs Carol Denise Lunn on 2011-01-01
dot icon22/12/2010
Appointment of Mr Shane Colombo as a director
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon15/02/2010
Director's details changed for John Foster on 2010-02-11
dot icon15/02/2010
Director's details changed for Jason Peter Colombo on 2010-02-11
dot icon05/02/2010
Appointment of Mrs Carol Denise Lunn as a secretary
dot icon05/02/2010
Termination of appointment of Ralph Colombo as a director
dot icon05/02/2010
Termination of appointment of Ralph Colombo as a secretary
dot icon04/02/2009
Return made up to 16/01/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Director appointed mrs carol denise lunn
dot icon16/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/01/2008
Return made up to 16/01/08; full list of members
dot icon25/01/2008
Location of register of members
dot icon20/09/2007
Director resigned
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 16/01/07; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon11/10/2006
Registered office changed on 11/10/06 from: roystan house andover road whitchurch hampshire RG28 7RL
dot icon26/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/01/2006
Return made up to 16/01/06; full list of members
dot icon29/03/2005
New director appointed
dot icon15/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/03/2005
Return made up to 16/01/05; full list of members
dot icon23/07/2004
Accounts for a small company made up to 2003-09-30
dot icon06/03/2004
Return made up to 16/01/04; full list of members
dot icon16/10/2003
£ ic 1000/250 25/09/03 £ sr 750@1=750
dot icon06/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
New secretary appointed
dot icon12/08/2003
Return made up to 16/01/03; full list of members; amend
dot icon28/04/2003
Accounts for a small company made up to 2002-09-30
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon28/01/2003
Return made up to 16/01/03; full list of members
dot icon28/08/2002
Particulars of contract relating to shares
dot icon28/08/2002
Ad 05/07/02--------- £ si 900@1=900 £ ic 100/1000
dot icon15/02/2002
Accounts for a small company made up to 2001-09-30
dot icon23/01/2002
Return made up to 16/01/02; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-09-30
dot icon07/02/2001
Return made up to 16/01/01; full list of members
dot icon15/03/2000
Return made up to 16/01/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-09-30
dot icon15/03/1999
Accounts for a small company made up to 1998-09-30
dot icon22/01/1999
Return made up to 16/01/99; full list of members
dot icon26/06/1998
Registered office changed on 26/06/98 from: roystan house station hill overton hampshire, RG25 3JH
dot icon17/02/1998
Accounts for a small company made up to 1997-09-30
dot icon20/01/1998
Return made up to 16/01/98; full list of members
dot icon29/07/1997
Return made up to 04/08/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-09-30
dot icon15/08/1996
Return made up to 04/08/96; no change of members
dot icon25/03/1996
Accounts for a small company made up to 1995-09-30
dot icon21/08/1995
Return made up to 04/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-09-30
dot icon26/09/1994
Return made up to 04/08/94; change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-09-30
dot icon25/10/1993
Return made up to 04/08/93; no change of members
dot icon19/04/1993
Accounts for a small company made up to 1992-09-30
dot icon02/12/1992
Return made up to 04/08/92; full list of members
dot icon04/07/1992
Accounts for a small company made up to 1991-09-30
dot icon14/05/1992
Particulars of mortgage/charge
dot icon23/09/1991
Registered office changed on 23/09/91 from: hartland house 26 winchester street basingstoke hampshire RG21 1DZ
dot icon11/09/1991
Return made up to 04/08/91; no change of members
dot icon11/06/1991
Return made up to 04/08/90; full list of members
dot icon17/04/1991
Accounts for a small company made up to 1990-09-30
dot icon28/11/1990
Particulars of mortgage/charge
dot icon09/08/1990
New director appointed
dot icon01/12/1989
Ad 13/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1989
Accounting reference date notified as 30/09
dot icon15/08/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norfield, Michael Stewart
Director
06/05/2011 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & C TECHNOLOGY LIMITED

C & C TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 04/08/1989 with the registered office located at 158 Edmund Street, Birmingham B3 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & C TECHNOLOGY LIMITED?

toggle

C & C TECHNOLOGY LIMITED is currently Dissolved. It was registered on 04/08/1989 and dissolved on 12/12/2023.

Where is C & C TECHNOLOGY LIMITED located?

toggle

C & C TECHNOLOGY LIMITED is registered at 158 Edmund Street, Birmingham B3 2HB.

What does C & C TECHNOLOGY LIMITED do?

toggle

C & C TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C & C TECHNOLOGY LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved following liquidation.