Advanced company searchLink opens in new window

C4 SOLUTIONS LIMITED

Company number 06768607

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
07 Feb 2015 AA Micro company accounts made up to 31 March 2014
06 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
31 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Apr 2013 AD01 Registered office address changed from 28 Bevington Court Crossley Road Worcester Worcs WR5 3GF United Kingdom on 14 April 2013
07 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Mr. Stephen Daniel Cole on 1 January 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2011 AD01 Registered office address changed from Suite 101 79 Friar Street Worcester Worcs WR1 2NT on 24 March 2011
24 Mar 2011 TM02 Termination of appointment of La Nominee Secretaries Ltd as a secretary
06 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Oliver Cole on 9 December 2009
17 Aug 2010 CH04 Secretary's details changed for La Nominee Secretaries Ltd on 9 December 2009
21 Jul 2010 TM01 Termination of appointment of Oliver Cole as a director
21 Jul 2010 AP01 Appointment of Mr. Stephen Daniel Cole as a director