About

Registered Number: 03687202
Date of Incorporation: 22/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: The Orchard Hacketts Lane, Eckington, Pershore, Worcestershire, WR10 3DG

 

4c Ltd was setup in 1998, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Austen, Jean, Austen, Clive Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTEN, Clive Stephen 22 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
AUSTEN, Jean 22 December 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 23 May 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 20 November 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 29 December 1998
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.