Advanced company searchLink opens in new window

CFC MARINE LIMITED

Company number 04438204

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-21
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