Advanced company searchLink opens in new window

4D ENTERPRISES C.I.C.

Company number 08273786

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)
22 May 2016 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2015 AD01 Registered office address changed from 62 Barton Arcade Deansgate Manchester M3 2BH England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 23 January 2015
21 Jan 2015 600 Appointment of a voluntary liquidator
21 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-12
21 Jan 2015 4.20 Statement of affairs with form 4.19
14 Nov 2014 TM01 Termination of appointment of Michael Braddock as a director on 30 August 2014
22 Sep 2014 AD01 Registered office address changed from 11 Barlow Close Bury Lancashire BL9 6WF to 62 Barton Arcade Deansgate Manchester M3 2BH on 22 September 2014
03 Jun 2014 MR01 Registration of charge 082737860001
20 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
10 Jun 2013 TM01 Termination of appointment of Steven Wright as a director
19 Feb 2013 AP01 Appointment of Mr Steven Douglas Wright as a director
16 Jan 2013 AP01 Appointment of Michael Braddock as a director
30 Oct 2012 CICINC Incorporation of a Community Interest Company