- Company Overview for CCIF (WATFORD) LIMITED (04281006)
- Filing history for CCIF (WATFORD) LIMITED (04281006)
- People for CCIF (WATFORD) LIMITED (04281006)
- Charges for CCIF (WATFORD) LIMITED (04281006)
- Insolvency for CCIF (WATFORD) LIMITED (04281006)
- More for CCIF (WATFORD) LIMITED (04281006)
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) |
---|---|---|---|
20 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Jun 2014 | CH01 | Director's details changed for Mr William Whitteron Rhodes on 2 June 2014 | |
16 May 2014 | AD01 | Registered office address changed from Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA on 16 May 2014 | |
28 Feb 2014 | 4.70 | Declaration of solvency | |
28 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | AA | ||
08 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr William Whitteron Rhodes on 19 August 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Michael Geoffrey Alfred Mansell as a director on 14 March 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Adam Eldred as a director on 14 March 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Andrew John Crowther as a director on 14 March 2013 | |
10 Apr 2013 | CERTNM |
Company name changed frontier key (watford) LIMITED\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
04 Mar 2013 | AA | ||
03 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
02 May 2012 | AA | ||
30 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Andrew John Crowther on 8 April 2011 | |
17 May 2011 | CH01 | Director's details changed for Mr Adam Eldred on 8 April 2011 | |
17 May 2011 | AP01 | Appointment of Mr Michael Geoffrey Alfred Mansell as a director | |
17 May 2011 | TM01 | Termination of appointment of Raymond Palmer as a director | |
04 May 2011 | AA | ||
22 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders |