C4C 2022 LIMITED

05011885
PRICEWATERHOUSECOOPERS LLP 8TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
27 Jun 2024 insolvency Liquidation In Administration Progress Report 32 Buy now
21 Dec 2023 insolvency Liquidation In Administration Progress Report 34 Buy now
19 Oct 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
26 Jun 2023 insolvency Liquidation In Administration Progress Report 36 Buy now
21 Feb 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
19 Jan 2023 insolvency Liquidation In Administration Proposals 56 Buy now
19 Jan 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
19 Jan 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
18 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2022 officers Termination of appointment of director (David Wood) 1 Buy now
12 Dec 2022 officers Termination of appointment of director (Margaret Mcdonald) 1 Buy now
30 Sep 2022 officers Termination of appointment of director (Tracy Ann Carroll) 1 Buy now
30 Sep 2022 officers Termination of appointment of secretary (Tracy Carroll) 1 Buy now
20 Sep 2022 capital Return of Allotment of shares 3 Buy now
05 Sep 2022 officers Appointment of director (Mrs Margaret Mcdonald) 2 Buy now
05 Sep 2022 officers Termination of appointment of director (Sarah Clark) 1 Buy now
05 Aug 2022 accounts Annual Accounts 30 Buy now
06 Jun 2022 mortgage Registration of a charge 24 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 officers Termination of appointment of director (Julia Reynolds) 1 Buy now
27 Oct 2021 officers Appointment of director (Mrs Sarah Clark) 2 Buy now
27 Oct 2021 officers Appointment of director (Mr David Wood) 2 Buy now
16 Sep 2021 accounts Annual Accounts 27 Buy now
11 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 officers Termination of appointment of director (Hugo James Adams) 1 Buy now
11 Sep 2020 officers Appointment of director (Ms Julia Reynolds) 2 Buy now
04 Mar 2020 accounts Annual Accounts 29 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 officers Termination of appointment of director (Lucy Amanda Jewson) 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2018 officers Appointment of director (Mr Hugo James Adams) 2 Buy now
10 Sep 2018 capital Second Filing Capital Allotment Shares 8 Buy now
14 Aug 2018 miscellaneous Second filing of Confirmation Statement dated 05/01/2017 5 Buy now
10 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Ian Douglas Scott) 1 Buy now
24 Jul 2018 resolution Resolution 15 Buy now
17 Jul 2018 officers Termination of appointment of director (Kurt Jewson) 1 Buy now
05 Jul 2018 accounts Annual Accounts 11 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 11 Buy now
02 Feb 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 return 05/01/17 Statement of Capital gbp 1025 8 Buy now
15 Mar 2016 capital Return of Allotment of shares 5 Buy now
22 Feb 2016 accounts Annual Accounts 6 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
03 Dec 2014 accounts Annual Accounts 6 Buy now
29 Sep 2014 officers Termination of appointment of director (Robin Edward Harrison) 1 Buy now
02 Sep 2014 resolution Resolution 21 Buy now
11 Mar 2014 officers Appointment of director (Mr Robin Edward Harrison) 2 Buy now
10 Mar 2014 officers Appointment of director (Mr Ian Douglas Scott) 2 Buy now
10 Mar 2014 officers Appointment of director (Ms Tracy Ann Carroll) 2 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 6 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
25 Jul 2012 officers Termination of appointment of secretary (Kurt Jewson) 1 Buy now
25 Jul 2012 officers Appointment of secretary (Tracy Carroll) 1 Buy now
23 Mar 2012 officers Termination of appointment of director (Henrietta Copeland) 1 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 officers Change of particulars for director (Lucy Amanda Jewson) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Kurt Jewson) 2 Buy now
05 Jan 2011 officers Change of particulars for secretary (Kurt Jewson) 1 Buy now
05 Jan 2011 officers Appointment of director (Miss Henrietta Copeland) 2 Buy now
25 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Nov 2010 resolution Resolution 18 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2010 accounts Annual Accounts 7 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Lucy Amanda Jewson) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Kurt Jewson) 2 Buy now
12 Aug 2009 accounts Annual Accounts 7 Buy now
30 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
09 Dec 2008 accounts Annual Accounts 8 Buy now
18 Jan 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
18 Jan 2008 officers Director's particulars changed 1 Buy now
18 Jan 2008 address Location of register of members 1 Buy now
18 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jan 2008 address Location of debenture register 1 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: 4 fore street constantine falmouth TR11 5AB 1 Buy now
16 Nov 2007 accounts Annual Accounts 8 Buy now
15 Jan 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 8 Buy now
16 Jan 2006 annual-return Return made up to 12/01/06; full list of members 2 Buy now
17 Nov 2005 accounts Annual Accounts 8 Buy now
06 Jun 2005 capital Nc inc already adjusted 29/03/05 2 Buy now
17 May 2005 capital Ad 29/03/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
17 May 2005 resolution Resolution 1 Buy now
18 Jan 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
23 Aug 2004 accounts Accounting reference date extended from 31/01/05 to 31/05/05 1 Buy now
14 Jul 2004 mortgage Particulars of mortgage/charge 6 Buy now
26 Jan 2004 capital Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now