- Company Overview for CFC MARINE LIMITED (04438204)
- Filing history for CFC MARINE LIMITED (04438204)
- People for CFC MARINE LIMITED (04438204)
- Charges for CFC MARINE LIMITED (04438204)
- Insolvency for CFC MARINE LIMITED (04438204)
- More for CFC MARINE LIMITED (04438204)
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) |
---|---|---|---|
03 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from Durkan Cahill 11 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on 2 September 2010 | |
05 Feb 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 2010 | |
05 Feb 2010 | 1.4 | Notice of completion of voluntary arrangement | |
04 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2009 | AD01 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 20 December 2009 | |
08 Sep 2009 | CERTNM | Company name changed carefree cruising LIMITED\certificate issued on 09/09/09 | |
10 Aug 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from the meridian station square coventry west midlands CV1 2FL united kingdom | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from moss bridge cottage elton moss canal bridge elworth sandbach cheshire CW11 3PW | |
15 May 2009 | 363a | Return made up to 14/05/09; full list of members | |
24 Nov 2008 | 363a | Return made up to 14/05/08; full list of members | |
05 Nov 2008 | 288b | Appointment Terminated Director john pickin | |
21 Oct 2008 | 288a | Director appointed ruth mary chalmers | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Jul 2008 | 288b | Appointment Terminated Director ruth chalmers | |
14 Aug 2007 | 363a | Return made up to 14/05/07; full list of members | |
18 May 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
12 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Jun 2006 | 363a | Return made up to 14/05/06; full list of members |