Advanced company searchLink opens in new window

CFL NOMINEE SECRETARY LIMITED

Company number 06357089

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2012 DS01 Application to strike the company off the register
06 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
14 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
14 Oct 2010 CH02 Director's details changed for Qfl Directors Limited on 31 August 2010
14 Oct 2010 CH01 Director's details changed for Miss Rebecca Hill on 31 August 2010
14 Oct 2010 CH04 Secretary's details changed for Qfl Secretaries Limited on 31 August 2010
24 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
03 Sep 2010 CH04 Secretary's details changed for Qfl Secretaries Limited on 3 September 2010
14 Apr 2010 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010
17 Feb 2010 AD01 Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 17 February 2010
17 Dec 2009 AA Accounts for a dormant company made up to 31 August 2009
22 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
02 Apr 2009 288a Director appointed miss rebecca hill
11 Dec 2008 AA Accounts made up to 31 August 2008
10 Sep 2008 363a Return made up to 31/08/08; full list of members
31 Aug 2007 NEWINC Incorporation