- Company Overview for CF EUROPEAN LEVERAGED FUNDING LIMITED. (04460868)
- Filing history for CF EUROPEAN LEVERAGED FUNDING LIMITED. (04460868)
- People for CF EUROPEAN LEVERAGED FUNDING LIMITED. (04460868)
- Insolvency for CF EUROPEAN LEVERAGED FUNDING LIMITED. (04460868)
- More for CF EUROPEAN LEVERAGED FUNDING LIMITED. (04460868)
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) |
---|---|---|---|
11 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 May 2010 | AR01 |
Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
09 Apr 2010 | 4.70 | Declaration of solvency | |
09 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2010 | CH01 | Director's details changed for Gergely Mark Zaborszky on 1 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Maurice Benisty on 1 January 2010 | |
30 Dec 2009 | TM01 | Termination of appointment of Paul Scott as a director | |
31 Jul 2009 | 288c | Secretary's Change of Particulars / alicia essex / 16/07/2009 / | |
01 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Jun 2009 | 288a | Director appointed paul scott | |
30 May 2009 | 288b | Appointment Terminated Director john irvine | |
30 May 2009 | 288b | Appointment Terminated Director joseph sanfilippo | |
27 May 2009 | 88(2) | Ad 20/05/09-20/05/09 gbp si 750838@1=750838 gbp ic 1/750839 | |
27 May 2009 | 123 | Nc inc already adjusted 20/05/09 | |
27 May 2009 | RESOLUTIONS |
Resolutions
|
|
20 May 2009 | 288a | Secretary appointed alicia essex | |
20 May 2009 | 288a | Director appointed gergely mark zaborszky | |
15 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
30 Dec 2008 | 288b | Appointment Terminated Director kenneth goldsbrough | |
10 Nov 2008 | 288c | Director's Change of Particulars / john irvine / 01/07/2008 / HouseName/Number was: 1 rowantree court, now: flat 168; Street was: main street, now: viridian apartments; Area was: kirkinner, now: 75 battersea park road; Post Town was: newton stewart, now: london; Region was: wigtownshire, now: ; Post Code was: DG8 9AN, now: SW8 4DB; Country was: , n | |
02 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
05 Jun 2008 | 363a | Return made up to 01/05/08; full list of members | |
30 May 2008 | 353 | Location of register of members |