Advanced company searchLink opens in new window

CF 2008 LIMITED

Company number 05527125

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2011 4.68 Liquidators' statement of receipts and payments to 24 August 2011
31 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2011 4.68 Liquidators' statement of receipts and payments to 26 July 2011
08 Feb 2011 4.68 Liquidators' statement of receipts and payments to 26 January 2011
09 Aug 2010 4.68 Liquidators' statement of receipts and payments to 26 July 2010
16 Feb 2010 4.68 Liquidators' statement of receipts and payments to 26 January 2010
27 Jan 2009 2.24B Administrator's progress report to 24 January 2009
27 Jan 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Aug 2008 2.24B Administrator's progress report to 24 July 2008
15 Apr 2008 2.23B Result of meeting of creditors
03 Apr 2008 2.17B Statement of administrator's proposal
05 Feb 2008 CERTNM Company name changed chancellor formecon LIMITED\certificate issued on 05/02/08
04 Feb 2008 2.12B Appointment of an administrator
01 Feb 2008 287 Registered office changed on 01/02/08 from: brook house 70 spring gardens manchester M2 2BQ
27 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
03 Sep 2007 363a Return made up to 03/08/07; full list of members
12 Oct 2006 363s Return made up to 03/08/06; full list of members
12 Oct 2006 363(288) Secretary's particulars changed
04 Feb 2006 395 Particulars of mortgage/charge
12 Jan 2006 288a New secretary appointed
12 Jan 2006 288b Secretary resigned
11 Jan 2006 288a New secretary appointed
11 Jan 2006 288a New director appointed
11 Jan 2006 288b Secretary resigned;director resigned