Advanced company searchLink opens in new window

CFP SUPPLIES LIMITED

Company number 05688708

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2013 DS01 Application to strike the company off the register
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 110
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Sep 2011 AD01 Registered office address changed from 14a Fir Tree Lane Groby Leicester LE6 0FH on 3 September 2011
22 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Melanie Parker on 22 February 2010
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
14 Jan 2010 CH01 Director's details changed for Fraser Simpson on 15 November 2009
03 Mar 2009 363a Return made up to 26/01/09; full list of members; amend
17 Feb 2009 363a Return made up to 26/01/09; full list of members
17 Feb 2009 288c Director's Change of Particulars / fraser simpson / 12/05/2008 / HouseName/Number was: , now: masseria santaurio; Street was: 5 claremont road, now: 73020 carpignano salentino le; Post Town was: twickenham, now: puglia; Region was: middlesex, now: ; Country was: , now: italy
04 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
19 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 09/06/2008
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2008 363a Return made up to 26/01/08; full list of members
21 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
06 Nov 2007 287 Registered office changed on 06/11/07 from: leighs 242 leicester road markfield leicester LE67 9RG
17 Oct 2007 288a New director appointed
23 May 2007 287 Registered office changed on 23/05/07 from: 103-105 brighton road coulsdon surrey CR5 2NG
17 May 2007 363s Return made up to 26/01/07; full list of members