C4 INDUSTRIES LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr William John Andrew Donnan. Change date: 2024-01-04. 2024-01-08 View Report
Accounts. Accounts type dormant. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2023-07-03 View Report
Persons with significant control. Notification date: 2023-05-31. Psc name: Cubis Systems Limited. 2023-06-14 View Report
Persons with significant control. Cessation date: 2023-05-31. Psc name: Northstone (Ni) Limited. 2023-06-14 View Report
Officers. Officer name: Mr William John Andrew Donnan. Appointment date: 2022-09-23. 2022-09-23 View Report
Officers. Termination date: 2022-09-23. Officer name: Michael Wightman. 2022-09-23 View Report
Accounts. Accounts type dormant. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Accounts. Accounts type dormant. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Officers. Appointment date: 2020-10-31. Officer name: Mr John Nathanial Wilson. 2020-11-11 View Report
Officers. Officer name: Edward Sweeney. Termination date: 2020-10-31. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type dormant. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Mortgage. Charge number: 3. 2019-04-03 View Report
Mortgage. Charge number: 4. 2019-04-03 View Report
Accounts. Accounts type dormant. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type dormant. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Persons with significant control. Psc name: Northstone (Ni) Limited. Notification date: 2016-04-06. 2017-06-28 View Report
Accounts. Accounts type dormant. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Officers. Termination date: 2015-08-31. Officer name: Andrew John Wright. 2015-08-31 View Report
Officers. Officer name: Graeme James Pringle. Termination date: 2015-07-01. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Officers. Appointment date: 2014-12-01. Officer name: Mr Edward Sweeney. 2014-12-15 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Accounts. Accounts type dormant. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Officers. Officer name: Mark Lowry. 2012-11-13 View Report
Accounts. Accounts type dormant. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report
Accounts. Accounts type full. 2011-09-09 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Officers. Officer name: Graeme James Pringle. Change date: 2011-06-28. 2011-07-07 View Report
Officers. Officer name: Andrew John Wright. Change date: 2011-06-28. 2011-07-07 View Report
Officers. Change date: 2011-06-28. Officer name: Mr Mark Richmond Lowry. 2011-07-07 View Report
Officers. Officer name: Michael Wightman. Change date: 2010-08-20. 2010-09-21 View Report
Officers. Officer name: Andrew John Wright. Change date: 2010-08-20. 2010-09-21 View Report
Officers. Officer name: Graeme James Pringle. Change date: 2010-08-20. 2010-09-21 View Report
Officers. Officer name: Denise Geddis. Change date: 2010-09-03. 2010-09-21 View Report
Accounts. Accounts type full. 2010-09-16 View Report
Annual return. With made up date. 2010-07-08 View Report
Officers. Officer name: William Quinn. 2010-01-18 View Report