Advanced company searchLink opens in new window

C F RECYCLING LIMITED

Company number 05878131

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
17 May 2023 AA Micro company accounts made up to 30 September 2022
03 Jan 2023 AD01 Registered office address changed from 82 Deacons Hill Road Elstree Borehamwood WD6 3JQ England to 44 the Rise the Rise Elstree Borehamwood WD6 3JT on 3 January 2023
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 30 September 2021
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Mar 2020 AD01 Registered office address changed from 8 Hillside Avenue Borehamwood WD6 1HJ England to 82 Deacons Hill Road Elstree Borehamwood WD6 3JQ on 3 March 2020
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
20 Jun 2019 PSC04 Change of details for Mrs Chantal Zilli Rose Igla as a person with significant control on 19 June 2019
19 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 19 June 2019
19 Jun 2019 PSC04 Change of details for Mr Thierry Frederic Herve Igla as a person with significant control on 19 June 2019
19 Jun 2019 PSC04 Change of details for Mrs Chantal Zilli Rose Igla as a person with significant control on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 16 Alwyn Close Borehamwood WD6 3LF England to 8 Hillside Avenue Borehamwood WD6 1HJ on 19 June 2019
26 May 2019 AA Micro company accounts made up to 30 September 2018
04 Oct 2018 AD01 Registered office address changed from 16 Gerald Road Bournemouth Dorset BH3 7JZ to 16 Alwyn Close Borehamwood WD6 3LF on 4 October 2018
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
19 Jul 2018 PSC01 Notification of Chantal Zilli Rose Igla as a person with significant control on 17 July 2016
19 Jul 2018 PSC01 Notification of Thierry Frederic Herve Igla as a person with significant control on 17 July 2016
16 Apr 2018 AA Micro company accounts made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates