Advanced company searchLink opens in new window

CF EUROPEAN LEVERAGED FUNDING LIMITED.

Company number 04460868

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)
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
  • GBP 750,839
09 Apr 2010 4.70 Declaration of solvency
09 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-26
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175(50(a) 20/05/2009
  • RES04 ‐ Resolution of increasing authorised share capital
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