C4H LIMITED

Barttelot Court Barttelot Court, Horsham, RH12 1DQ, West Sussex
StatusDISSOLVED
Company No.07073605
CategoryPrivate Limited Company
Incorporated12 Nov 2009
Age14 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 25 days

SUMMARY

C4H LIMITED is an dissolved private limited company with number 07073605. It was incorporated 14 years, 7 months, 18 days ago, on 12 November 2009 and it was dissolved 3 years, 5 months, 25 days ago, on 05 January 2021. The company address is Barttelot Court Barttelot Court, Horsham, RH12 1DQ, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dorothy Bridget Bird

Cessation date: 2018-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Stuart Bird

Cessation date: 2018-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dorothy Bridget Bird

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Stuart Bird

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-12

Officer name: Dorothy Bridget Bird

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Clive Stuart Bird

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Dorothy Bridget Bird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORLING AUTOMATION LTD.

165 PRAED STREET,LONDON,W2 1RH

Number:09626578
Status:ACTIVE
Category:Private Limited Company

ELLIOTT & MORROW PROPERTY SOLUTIONS LTD

OFFICE 6,EASTBOURNE,BN21 4PN

Number:10904308
Status:ACTIVE
Category:Private Limited Company

GUNWHALE HOLDINGS LTD

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:11954832
Status:ACTIVE
Category:Private Limited Company

P D SCAMMELL LIMITED

HIGHLAND HOUSE,EASTLEIGH,SO53 4AR

Number:03287788
Status:ACTIVE
Category:Private Limited Company

POPPY'S POULTRY LTD

KENILWORTH,WATERLOOVILLE,PO7 6NU

Number:11267479
Status:ACTIVE
Category:Private Limited Company

STOREFRONT LIMITED

26 AINTREE ROAD,PERSHORE,WR10 2JN

Number:11007060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source