Advanced company searchLink opens in new window

CCF CF SERVICES LIMITED

Company number 03921365

Filter by category

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)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 9 February 2019
20 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 9 February 2018
05 May 2017 4.68 Liquidators' statement of receipts and payments to 9 February 2017
01 Mar 2016 4.68 Liquidators' statement of receipts and payments to 9 February 2016
11 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
04 Mar 2015 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 4 March 2015
03 Mar 2015 600 Appointment of a voluntary liquidator
03 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-10
03 Mar 2015 4.70 Declaration of solvency
26 Jan 2015 MR04 Satisfaction of charge 1 in full
31 Jul 2014 CERTNM Company name changed cornerstone corporate finance LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
17 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 145,200
14 Jun 2013 AA Full accounts made up to 27 September 2012
30 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 27 September 2011
02 Apr 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mr David Stephen Lilley on 2 April 2012
14 Jun 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
06 May 2011 AA Full accounts made up to 27 September 2010
27 May 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr David Stephen Lilley on 1 January 2010
14 Apr 2010 AD01 Registered office address changed from Unit 1 Vogans Mill Wharf 17 Mill Street London SE1 2BZ on 14 April 2010
22 Dec 2009 AA Full accounts made up to 27 September 2009