C21 SOURCING LIMITED
Company Documents
Date | Description |
---|---|
01/11/231 November 2023 | Final Gazette dissolved following liquidation |
01/11/231 November 2023 | Final Gazette dissolved following liquidation |
01/08/231 August 2023 | Return of final meeting in a creditors' voluntary winding up |
03/07/233 July 2023 | Liquidators' statement of receipts and payments to 2023-06-08 |
30/03/2330 March 2023 | Registered office address changed from Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-30 |
08/11/228 November 2022 | Resignation of a liquidator |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-12 with updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
12/09/1912 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
25/08/1725 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/03/1420 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/03/1320 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA UNITED KINGDOM |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 12 SOUTHGATE STREET LAUNCESTON PL15 9DP |
02/05/122 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/03/1125 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE COBBLEDICK / 26/03/2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/09/071 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0719 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
14/03/0514 March 2005 | SECRETARY RESIGNED |
12/03/0512 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C21 SOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company