C4C 2022 LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Notice of move from Administration to Dissolution

View Document

27/06/2427 June 2024 Administrator's progress report

View Document

21/12/2321 December 2023 Administrator's progress report

View Document

19/10/2319 October 2023 Notice of extension of period of Administration

View Document

26/06/2326 June 2023 Administrator's progress report

View Document

21/02/2321 February 2023 Statement of affairs with form AM02SOA

View Document

19/01/2319 January 2023 Notice of deemed approval of proposals

View Document

19/01/2319 January 2023 Statement of administrator's proposal

View Document

19/01/2319 January 2023 Appointment of an administrator

View Document

18/01/2318 January 2023 Registered office address changed from Hornsby House Wheal Vrose Business Park Helston Cornwall TR13 0FG to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-01-18

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Registered office address changed from Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-01-18

View Document

12/12/2212 December 2022 Termination of appointment of David Wood as a director on 2022-11-30

View Document

12/12/2212 December 2022 Termination of appointment of Margaret Mcdonald as a director on 2022-11-30

View Document

30/09/2230 September 2022 Termination of appointment of Tracy Carroll as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Tracy Ann Carroll as a director on 2022-09-30

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

27/10/2127 October 2021 Termination of appointment of Julia Reynolds as a director on 2021-07-16

View Document

27/10/2127 October 2021 Appointment of Mr David Wood as a director on 2021-07-13

View Document

27/10/2127 October 2021 Appointment of Mrs Sarah Clark as a director on 2021-03-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY JEWSON

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR HUGO JAMES ADAMS

View Document

14/08/1814 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/01/2017

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECOLETA BIDCO LIMITED

View Document

10/08/1810 August 2018 CESSATION OF KURT JEWSON AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF LUCY AMANDA JEWSON AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

24/07/1824 July 2018 ADOPT ARTICLES 12/07/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR KURT JEWSON

View Document

05/07/185 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/01/1710 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 1025

View Document

15/03/1615 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 16625.00

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN HARRISON

View Document

02/09/142 September 2014 18/08/2014

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR ROBIN EDWARD HARRISON

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR IAN DOUGLAS SCOTT

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MS TRACY ANN CARROLL

View Document

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY KURT JEWSON

View Document

25/07/1225 July 2012 SECRETARY APPOINTED TRACY CARROLL

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA COPELAND

View Document

20/01/1220 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KURT JEWSON / 05/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY AMANDA JEWSON / 05/01/2011

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MISS HENRIETTA COPELAND

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KURT JEWSON / 05/01/2011

View Document

25/11/1025 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1025 November 2010 ADOPT ARTICLES 17/11/2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM THE HIGH BARN, GEAR FARM ST MARTIN HELSTON CORNWALL TR12 6DE

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURT JEWSON / 12/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY AMANDA JEWSON / 12/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/01/0818 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 4 FORE STREET CONSTANTINE FALMOUTH TR11 5AB

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

17/05/0517 May 2005 £ NC 1000/100000 29/03

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document


More Company Information