4 C SONS LTD.

Company Documents

DateDescription
20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Appointment of Mr Anthony David Young as a director on 2021-12-01

View Document

05/01/225 January 2022 Termination of appointment of Michael James Young as a director on 2021-12-01

View Document

05/01/225 January 2022 Cessation of Mike Young as a person with significant control on 2021-12-01

View Document

05/01/225 January 2022 Notification of Anthony David Young as a person with significant control on 2021-12-01

View Document

05/01/225 January 2022 Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2022-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

23/04/2123 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 1A DAVYHULME CIRCLE URMSTON MANCHESTER GREATER MANCHESTER M41 0ST ENGLAND

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 24 BROAD STREET SALFORD M6 5BY ENGLAND

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 4 KENILWORTH DRIVE HAZEL GROVE STOCKPORT CHESHIRE SK7 5LE

View Document

24/08/1624 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

17/06/1517 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES YOUNG / 31/03/2015

View Document

12/05/1512 May 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/07/1323 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED CCCC CAPITAL LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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