C4C 2022 LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Final Gazette dissolved following liquidation |
03/03/253 March 2025 | Final Gazette dissolved following liquidation |
03/12/243 December 2024 | Notice of move from Administration to Dissolution |
27/06/2427 June 2024 | Administrator's progress report |
21/12/2321 December 2023 | Administrator's progress report |
19/10/2319 October 2023 | Notice of extension of period of Administration |
26/06/2326 June 2023 | Administrator's progress report |
21/02/2321 February 2023 | Statement of affairs with form AM02SOA |
19/01/2319 January 2023 | Notice of deemed approval of proposals |
19/01/2319 January 2023 | Statement of administrator's proposal |
19/01/2319 January 2023 | Appointment of an administrator |
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 |
18/01/2318 January 2023 | Certificate of change of name |
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 |
12/12/2212 December 2022 | Termination of appointment of David Wood as a director on 2022-11-30 |
12/12/2212 December 2022 | Termination of appointment of Margaret Mcdonald as a director on 2022-11-30 |
30/09/2230 September 2022 | Termination of appointment of Tracy Carroll as a secretary on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Tracy Ann Carroll as a director on 2022-09-30 |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-08-25 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
27/10/2127 October 2021 | Termination of appointment of Julia Reynolds as a director on 2021-07-16 |
27/10/2127 October 2021 | Appointment of Mr David Wood as a director on 2021-07-13 |
27/10/2127 October 2021 | Appointment of Mrs Sarah Clark as a director on 2021-03-31 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
04/03/204 March 2020 | FULL ACCOUNTS MADE UP TO 31/05/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR LUCY JEWSON |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR HUGO JAMES ADAMS |
14/08/1814 August 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 05/01/2017 |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECOLETA BIDCO LIMITED |
10/08/1810 August 2018 | CESSATION OF KURT JEWSON AS A PSC |
10/08/1810 August 2018 | CESSATION OF LUCY AMANDA JEWSON AS A PSC |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT |
24/07/1824 July 2018 | ADOPT ARTICLES 12/07/2018 |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR KURT JEWSON |
05/07/185 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/01/1710 January 2017 | 05/01/17 STATEMENT OF CAPITAL GBP 1025 |
15/03/1615 March 2016 | 04/03/16 STATEMENT OF CAPITAL GBP 16625.00 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/01/1613 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/09/1429 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HARRISON |
02/09/142 September 2014 | 18/08/2014 |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR ROBIN EDWARD HARRISON |
10/03/1410 March 2014 | DIRECTOR APPOINTED MR IAN DOUGLAS SCOTT |
10/03/1410 March 2014 | DIRECTOR APPOINTED MS TRACY ANN CARROLL |
14/01/1414 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/01/1310 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/07/1225 July 2012 | APPOINTMENT TERMINATED, SECRETARY KURT JEWSON |
25/07/1225 July 2012 | SECRETARY APPOINTED TRACY CARROLL |
23/03/1223 March 2012 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTA COPELAND |
20/01/1220 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KURT JEWSON / 05/01/2011 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY AMANDA JEWSON / 05/01/2011 |
06/01/116 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR APPOINTED MISS HENRIETTA COPELAND |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KURT JEWSON / 05/01/2011 |
25/11/1025 November 2010 | STATEMENT OF COMPANY'S OBJECTS |
25/11/1025 November 2010 | ADOPT ARTICLES 17/11/2010 |
30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM THE HIGH BARN, GEAR FARM ST MARTIN HELSTON CORNWALL TR12 6DE |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KURT JEWSON / 12/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY AMANDA JEWSON / 12/01/2010 |
29/01/1029 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/01/0818 January 2008 | LOCATION OF DEBENTURE REGISTER |
18/01/0818 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | LOCATION OF REGISTER OF MEMBERS |
18/01/0818 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 4 FORE STREET CONSTANTINE FALMOUTH TR11 5AB |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | NC INC ALREADY ADJUSTED 29/03/05 |
17/05/0517 May 2005 | £ NC 1000/100000 29/03 |
18/01/0518 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05 |
14/07/0414 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0412 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/01/0412 January 2004 | SECRETARY RESIGNED |
More Company Information
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