Advanced company searchLink opens in new window

4C BUCKS LIMITED

Company number 05888137

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2019 DS01 Application to strike the company off the register
11 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
21 Aug 2018 AD01 Registered office address changed from The Clare Foundation Limited Clare Charity Centre, Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to Sunley House (4th Floor) Oxford Road Aylesbury Buckinghamshire HP19 8EZ on 21 August 2018
02 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
20 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AP01 Appointment of Mr Martin Patrick Gallagher as a director on 10 December 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
16 Feb 2015 TM01 Termination of appointment of David Mark Gray Lawrance as a director on 30 January 2015
16 Feb 2015 AP01 Appointment of Mr Mark Weiner as a director on 30 January 2015
10 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
06 Aug 2014 CH01 Director's details changed for Mr David Mark Gray Lawrance on 9 September 2013
11 Mar 2014 CERTNM Company name changed wycombe 4 c LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
03 Jun 2013 TM01 Termination of appointment of David White as a director
03 Jun 2013 TM02 Termination of appointment of David White as a secretary
03 Jun 2013 AP01 Appointment of Mr David Mark Gray Lawrance as a director
02 Apr 2013 AD01 Registered office address changed from 57 London Road High Wycombe HP11 1BS on 2 April 2013