Advanced company searchLink opens in new window

C F FINANCIAL SERVICES LIMITED

Company number 05494018

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Sep 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Peter Richard Flanagan on 1 January 2010
15 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Jan 2010 TM02 Termination of appointment of Michael Cross as a secretary
05 Jan 2010 TM01 Termination of appointment of Michael Cross as a director
17 Dec 2009 AD01 Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 17 December 2009
29 Jun 2009 363a Return made up to 28/06/09; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
01 Jul 2008 363a Return made up to 28/06/08; full list of members
01 Jul 2008 288c Director and secretary's change of particulars / michael cross / 30/10/2007
21 Dec 2007 288c Director's particulars changed
21 Dec 2007 287 Registered office changed on 21/12/07 from: the dowery barker street nantwich cheshire CW5 5TE
25 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007
16 Oct 2007 287 Registered office changed on 16/10/07 from: 3 berkeley avenue, alsager stoke-on-trent staffordshire ST7 2BW