C4 INDUSTRIES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of a voluntary liquidator

View Document

16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewRegistered office address changed from Units 3-5 Yardley Road Knowsley Industrial Park Liverpool Merseyside L33 7SS to C/O Interpath Advisory 10th Floor, 1 Marsden Street Manchester Lancashire M2 1HW on 2025-07-16

View Document

16/07/2516 July 2025 NewDeclaration of solvency

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr William John Andrew Donnan on 2024-01-04

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

14/06/2314 June 2023 Notification of Cubis Systems Limited as a person with significant control on 2023-05-31

View Document

14/06/2314 June 2023 Cessation of Northstone (Ni) Limited as a person with significant control on 2023-05-31

View Document

23/09/2223 September 2022 Termination of appointment of Michael Wightman as a director on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mr William John Andrew Donnan as a director on 2022-09-23

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHSTONE (NI) LIMITED

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME PRINGLE

View Document

02/07/152 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR EDWARD SWEENEY

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LOWRY

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHMOND LOWRY / 28/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WRIGHT / 28/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JAMES PRINGLE / 28/06/2011

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JAMES PRINGLE / 20/08/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE GEDDIS / 03/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WIGHTMAN / 20/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WRIGHT / 20/08/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 18/06/10 NO CHANGES

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MARK RICHMOND LOWRY

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE GEDDIS / 23/09/2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY RAYMOND REILLY

View Document

23/04/0923 April 2009 SECRETARY APPOINTED DENISE GEDDIS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 CONSO

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 17/05/04

View Document

18/06/0418 June 2004 ARTICLES OF ASSOCIATION

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 NC INC ALREADY ADJUSTED 13/08/02

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: UNITS 3-5 YARDLEY ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, MERSEYSIDE L33 7SS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

22/08/0222 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED BRABCO NO: 118 (2002) LIMITED CERTIFICATE ISSUED ON 21/08/02

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PETER SCOTT BMS LTD


  • 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