Advanced company searchLink opens in new window

4C SOLUTIONS UK LIMITED

Company number 06273357

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)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2014 AD01 Registered office address changed from Chester House Aeorspace Boulevard Farnborough Aerospace Centre Farnborough Hampshire GU14 6TQ on 11 February 2014
10 Feb 2014 4.70 Declaration of solvency
10 Feb 2014 600 Appointment of a voluntary liquidator
10 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 TM02 Termination of appointment of Louise Vitou as a secretary
28 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
06 Aug 2013 AD01 Registered office address changed from 1St Floor, the Hub Farnborough Business Park Farnborough Hants GU14 7JF on 6 August 2013
03 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
16 Dec 2011 AP03 Appointment of Louise Vitou as a secretary
16 Dec 2011 TM01 Termination of appointment of Ashok Kartham as a director
16 Dec 2011 TM02 Termination of appointment of Anu Kartham as a secretary
29 Nov 2011 AD01 Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 29 November 2011
29 Nov 2011 AP01 Appointment of Mr Charles Dunn as a director
21 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
11 Apr 2011 AA Full accounts made up to 31 December 2010
05 Oct 2010 AA Full accounts made up to 31 December 2009
31 Aug 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 31 August 2010
15 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Ashok Kartham on 8 June 2010
10 Jun 2010 CH01 Director's details changed for Ashok Kartham on 8 June 2007
10 Jun 2010 CH03 Secretary's details changed for Anu Kartham on 8 June 2007