- Company Overview for 4C SYSTEMS LIMITED (04358692)
- Filing history for 4C SYSTEMS LIMITED (04358692)
- People for 4C SYSTEMS LIMITED (04358692)
- Insolvency for 4C SYSTEMS LIMITED (04358692)
- More for 4C SYSTEMS LIMITED (04358692)
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
|
|
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
|
|
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
|
|
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
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |