Advanced company searchLink opens in new window

4CPM LIMITED

Company number 06360794

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 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
24 Oct 2012 TM01 Termination of appointment of Shaun Orrell as a director on 24 October 2012
24 Oct 2012 AP03 Appointment of Mr John Michael Snow as a secretary on 23 April 2012
23 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
02 May 2012 AA Full accounts made up to 31 July 2011
04 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from Castle College Maid Marian Way Nottingham Nottinghamshire NG1 6AB on 4 October 2011
15 Mar 2011 AA Full accounts made up to 31 July 2010
22 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Dr Christine Humfry on 4 September 2010
21 Oct 2010 CH01 Director's details changed for Yultan Yazmin Mellor on 4 September 2010
10 May 2010 AA Full accounts made up to 31 July 2009
16 Jan 2010 AP01 Appointment of Shaun Orrell as a director
06 Jan 2010 TM01 Termination of appointment of Jeremy Lewis as a director
12 Dec 2009 TM01 Termination of appointment of Sid Stephenson as a director
12 Dec 2009 AD01 Registered office address changed from 1 the Courtyard Nunhold Business Centre Dark Lane, Hatton Warwickshire CV35 8XA on 12 December 2009
12 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
12 Dec 2009 TM01 Termination of appointment of Nicholas Hammond as a director
12 Dec 2009 TM02 Termination of appointment of Claire Eaton as a secretary
12 Dec 2009 AP01 Appointment of Yultan Yazmin Mellor as a director
02 Jun 2009 AA Full accounts made up to 31 July 2008
12 May 2009 288a Director appointed dr christine humfry
26 Sep 2008 225 Accounting reference date shortened from 30/09/2008 to 31/07/2008