C2W SUPPORT LIMITED

Register to unlock more data on OkredoRegister

C2W SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07023328

Incorporation date

18/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Dawson Road, Heald Green, Cheadle SK8 3AECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon10/05/2023
Application to strike the company off the register
dot icon19/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon06/04/2023
Micro company accounts made up to 2023-04-05
dot icon22/05/2022
Micro company accounts made up to 2022-04-05
dot icon20/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon20/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-04-05
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-04-05
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon15/08/2018
Current accounting period extended from 2018-12-31 to 2019-04-05
dot icon18/05/2018
Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to 5 Dawson Road Heald Green Cheadle SK8 3AE on 2018-05-18
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon12/01/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/09/2016
Micro company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon22/01/2016
Registered office address changed from 5 Dawson Road Heald Green Cheadle Cheshire SK8 3AE to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2016-01-22
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Certificate of change of name
dot icon29/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/11/2011
Certificate of change of name
dot icon29/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Registered office address changed from Stratum House Chester Street Stockport Cheshire SK3 0AS England on 2011-10-06
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Anna Jachimczak as a director
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon07/07/2010
Registered office address changed from Suite 3 Victoria Buildings High Street Runcorn Cheshire WA7 1QS on 2010-07-07
dot icon10/02/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon22/10/2009
Appointment of Joseph Bartholomew Gardener as a secretary
dot icon22/10/2009
Appointment of Joseph Bartholomew Gardener as a director
dot icon22/10/2009
Appointment of Anna Jachimczak as a director
dot icon21/09/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon21/09/2009
Appointment terminated director dunstana davies
dot icon18/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.61K
-
0.00
6.49K
-
2022
1
495.00
-
0.00
-
-
2023
1
867.00
-
0.00
-
-
2023
1
867.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

867.00 £Ascended75.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C2W SUPPORT LIMITED

C2W SUPPORT LIMITED is an(a) Dissolved company incorporated on 18/09/2009 with the registered office located at 5 Dawson Road, Heald Green, Cheadle SK8 3AE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C2W SUPPORT LIMITED?

toggle

C2W SUPPORT LIMITED is currently Dissolved. It was registered on 18/09/2009 and dissolved on 08/08/2023.

Where is C2W SUPPORT LIMITED located?

toggle

C2W SUPPORT LIMITED is registered at 5 Dawson Road, Heald Green, Cheadle SK8 3AE.

What does C2W SUPPORT LIMITED do?

toggle

C2W SUPPORT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does C2W SUPPORT LIMITED have?

toggle

C2W SUPPORT LIMITED had 1 employees in 2023.

What is the latest filing for C2W SUPPORT LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.