- Company Overview for C N FINANCIAL SERVICES LIMITED (04782631)
- Filing history for C N FINANCIAL SERVICES LIMITED (04782631)
- People for C N FINANCIAL SERVICES LIMITED (04782631)
- Insolvency for C N FINANCIAL SERVICES LIMITED (04782631)
- More for C N FINANCIAL SERVICES LIMITED (04782631)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2015 | AD01 | Registered office address changed from 45 Blondvil Street Coventry West Midlands CV3 5EQ to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 14 August 2015 | |
13 Aug 2015 | 4.70 | Declaration of solvency | |
13 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Nicholas Edward Newbold as a director on 1 June 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Jason Paul Waite as a director on 1 June 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Robert John Eliot as a director on 1 June 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Feb 2013 | AD01 | Registered office address changed from 3Rd Floor Coventrypoint Market Way Coventry West Midlands CV1 1EA on 18 February 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Mr Gary John Heath on 1 February 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Mr Martin Andrew Ward on 1 February 2013 | |
13 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jun 2010 | TM02 | Termination of appointment of Ann Newall as a secretary | |
29 Jun 2010 | TM01 | Termination of appointment of Colin Newall as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Ann Newall as a director |