Advanced company searchLink opens in new window

CF UK DEVELOPMENTS LTD.

Company number 06310263

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 Aug 2015 AD01 Registered office address changed from 29 Dagger Lane Hull East Yorkshire HU1 2LX to 90 Willerby Road Hull HU5 5JD on 26 August 2015
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
07 May 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Oct 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
06 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
24 Jan 2012 AR01 Annual return made up to 11 July 2011 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 July 2010
24 Jan 2012 RT01 Administrative restoration application
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
03 Jun 2010 AA Total exemption full accounts made up to 31 July 2009
30 Apr 2010 AP01 Appointment of Mr Danny Ian Banks as a director
29 Apr 2010 TM01 Termination of appointment of Stephen Goodhand as a director
20 Aug 2009 363a Return made up to 11/07/09; full list of members
15 Dec 2008 AA Total exemption full accounts made up to 31 July 2008
19 Aug 2008 363a Return made up to 11/07/08; full list of members
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1