- Company Overview for CNC FINANCE LIMITED (04204935)
- Filing history for CNC FINANCE LIMITED (04204935)
- People for CNC FINANCE LIMITED (04204935)
- Charges for CNC FINANCE LIMITED (04204935)
- More for CNC FINANCE LIMITED (04204935)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2010 | DS01 | Application to strike the company off the register | |
03 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 May 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
|
|
17 May 2010 | CH01 | Director's details changed for Allistair Michael Bowmar on 1 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Evalyn Mary Bishop on 1 April 2010 | |
05 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
31 Dec 2008 | AAMD | Amended accounts made up to 31 December 2007 | |
31 Dec 2008 | AAMD | Amended accounts made up to 31 December 2006 | |
14 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
14 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from unit 85 chalk lane snetterton norfolk NR16 2JZ | |
13 May 2008 | 288c | Director and Secretary's Change of Particulars / edward clapham / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 49 marlingford way, now: foxglove drive; Area was: easton, now: ; Post Town was: norwich, now: dereham; Post Code was: NR9 5HA, now: NR20 3SQ; Country was: , now: united kingdom | |
27 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
08 Oct 2007 | 288c | Director's particulars changed | |
06 Jun 2007 | 363s | Return made up to 24/04/07; no change of members | |
06 Jun 2007 | 363(287) |
Registered office changed on 06/06/07
|
|
06 Nov 2006 | 288c | Director's particulars changed | |
04 Aug 2006 | 395 | Particulars of mortgage/charge | |
18 Jul 2006 | AAMD | Amended accounts made up to 31 December 2005 | |
05 Jun 2006 | 363s | Return made up to 24/04/06; full list of members | |
05 Jun 2006 | 363(287) |
Registered office changed on 05/06/06
|
|
24 May 2006 | 287 | Registered office changed on 24/05/06 from: the coach house colney hall colney watton road norwich norfolk NR4 7TY |