Advanced company searchLink opens in new window

CFSE (HOLDINGS) LTD

Company number 05846956

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
14 May 2010 AD01 Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 14 May 2010
14 May 2010 TM01 Termination of appointment of David Garton as a director
22 Jun 2009 363a Return made up to 14/06/09; full list of members
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Jul 2008 363a Return made up to 14/06/08; full list of members
20 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
20 Mar 2008 288a Director appointed margaret julie garton
10 Sep 2007 363a Return made up to 14/06/07; full list of members
24 Jul 2007 288b Secretary resigned
24 Jul 2007 288b Secretary resigned
24 Jul 2007 288a New secretary appointed
24 Jul 2007 288a New secretary appointed
24 Jul 2007 287 Registered office changed on 24/07/07 from: 50 norwood street scarborough n yorks YO12 7ER
24 Jul 2007 225 Accounting reference date shortened from 30/06/07 to 31/05/07
24 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2007 88(2)R Ad 05/04/07--------- £ si 300@1=300 £ ic 100/400
19 Jun 2007 88(2)R Ad 05/04/07--------- £ si 99@1.000=99 £ ic 1/100
18 Apr 2007 395 Particulars of mortgage/charge
20 Nov 2006 288a New director appointed
20 Nov 2006 288a New director appointed
20 Nov 2006 288a New secretary appointed