Advanced company searchLink opens in new window

CEFIL UK LIMITED

Company number 05405979

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
18 Apr 2016 AD01 Registered office address changed from Unit 12 Admiral Park Airport Service Road Portsmouth Hampshire PO3 5RQ to 92 London Street Reading Berkshire RG1 4SJ on 18 April 2016
12 Apr 2016 4.70 Declaration of solvency
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Apr 2016 TM01 Termination of appointment of James Smith as a director on 11 March 2016
06 Apr 2016 TM01 Termination of appointment of Steven Richard Downey as a director on 11 March 2016
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
15 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
03 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2015 SH08 Change of share class name or designation
10 Dec 2014 CH01 Director's details changed for Mark Ian Oakley on 10 December 2014
23 Jul 2014 AP01 Appointment of Mr Steven Richard Downey as a director on 1 September 2013
23 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
20 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
11 Apr 2013 AD01 Registered office address changed from Unit 25 Broadmarsh Business Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS on 11 April 2013
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for James Smith on 1 March 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
26 Apr 2012 AA01 Current accounting period extended from 30 June 2012 to 31 July 2012
10 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders