- Company Overview for CCF CF SERVICES LIMITED (03921365)
- Filing history for CCF CF SERVICES LIMITED (03921365)
- People for CCF CF SERVICES LIMITED (03921365)
- Charges for CCF CF SERVICES LIMITED (03921365)
- Insolvency for CCF CF SERVICES LIMITED (03921365)
- More for CCF CF SERVICES LIMITED (03921365)
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
|
|
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
|
|
17 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
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 |