Advanced company searchLink opens in new window

C4LL LIMITED

Company number 06984376

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2014 DS01 Application to strike the company off the register
15 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-15
  • GBP 100
19 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Jun 2012 CERTNM Company name changed lifestyle money solutions LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Jun 2012 AP01 Appointment of Mr Ryan Stanton as a director
01 Jun 2012 AP01 Appointment of Mr Dean John Howell as a director
01 Jun 2012 TM01 Termination of appointment of Gregory James as a director
30 Mar 2012 CERTNM Company name changed money claiming experts LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
04 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
03 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
12 Aug 2010 CONNOT Change of name notice
27 Sep 2009 288b Appointment terminate, director and secretary damian spooner-cleverly logged form
27 Sep 2009 287 Registered office changed on 27/09/2009 from princess house princess way swansea west glamorgan SA1 3LW wales
19 Aug 2009 288a Director appointed gregory james
07 Aug 2009 NEWINC Incorporation