Advanced company searchLink opens in new window

4C SYSTEMS LIMITED

Company number 04358692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2023 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
13 Jan 2021 AD01 Registered office address changed from The Orchard High Street Taplow Maidenhead SL6 0EX England to Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 13 January 2021
08 Jan 2021 LIQ01 Declaration of solvency
08 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
08 Jan 2021 600 Appointment of a voluntary liquidator
17 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from Oppenheims Milley Lane Hare Hatch Reading RG10 9AA England to The Orchard High Street Taplow Maidenhead SL6 0EX on 16 January 2020
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 AD01 Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to Oppenheims Milley Lane Hare Hatch Reading RG10 9AA on 31 August 2017
22 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 85,000
27 Jan 2016 CH01 Director's details changed for Mr Christopher James Gordon Paskins on 7 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 85,000
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 85,000
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013