- Company Overview for CEFIL UK LIMITED (05405979)
- Filing history for CEFIL UK LIMITED (05405979)
- People for CEFIL UK LIMITED (05405979)
- Insolvency for CEFIL UK LIMITED (05405979)
- More for CEFIL UK LIMITED (05405979)
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
|
|
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
|
|
15 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |