- Company Overview for 4D ENTERPRISES C.I.C. (08273786)
- Filing history for 4D ENTERPRISES C.I.C. (08273786)
- People for 4D ENTERPRISES C.I.C. (08273786)
- Charges for 4D ENTERPRISES C.I.C. (08273786)
- Insolvency for 4D ENTERPRISES C.I.C. (08273786)
- More for 4D ENTERPRISES C.I.C. (08273786)
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
|
|
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
|
|
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 |