About

Registered Number: 05894381
Date of Incorporation: 02/08/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Founded in 2006, C4c Solutions Ltd have registered office in Manchester, it's status is listed as "Liquidation". This company has 4 directors listed as Palfrey, Andrea Lynn, Atkinson, Paul, Cameron, Mark Anthony Joseph, Palfrey, Robert Dean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALFREY, Andrea Lynn 11 March 2012 - 1
ATKINSON, Paul 02 August 2006 16 December 2009 1
CAMERON, Mark Anthony Joseph 02 August 2006 16 December 2009 1
PALFREY, Robert Dean 02 August 2006 16 December 2009 1

Filing History

Document Type Date
LIQ03 - N/A 03 August 2020
CS01 - N/A 02 August 2020
CS01 - N/A 03 August 2019
AD01 - Change of registered office address 19 July 2019
RESOLUTIONS - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
LIQ02 - N/A 18 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 10 August 2014
SH01 - Return of Allotment of shares 09 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 05 August 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 August 2011
AP01 - Appointment of director 09 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
RESOLUTIONS - N/A 16 March 2011
SH01 - Return of Allotment of shares 16 March 2011
CC04 - Statement of companies objects 16 March 2011
AR01 - Annual Return 14 August 2010
AA - Annual Accounts 27 July 2010
SH01 - Return of Allotment of shares 05 July 2010
AA01 - Change of accounting reference date 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AD01 - Change of registered office address 05 July 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 20 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 07 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
225 - Change of Accounting Reference Date 08 April 2008
363s - Annual Return 11 September 2007
363a - Annual Return 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.