- Company Overview for CCIF (ENFIELD) LIMITED (06378223)
- Filing history for CCIF (ENFIELD) LIMITED (06378223)
- People for CCIF (ENFIELD) LIMITED (06378223)
- Charges for CCIF (ENFIELD) LIMITED (06378223)
- Insolvency for CCIF (ENFIELD) LIMITED (06378223)
- More for CCIF (ENFIELD) LIMITED (06378223)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2018 | |
15 Aug 2017 | CH01 | Director's details changed for Warwick Jones on 10 July 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 13 April 2017 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | 4.70 | Declaration of solvency | |
28 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
28 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
04 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
24 Aug 2016 | CH01 | Director's details changed for Warwick Jones on 11 July 2016 | |
07 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
30 Nov 2015 | CH03 | Secretary's details changed for Mark Bellm on 14 August 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
12 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
08 Aug 2014 | TM01 | Termination of appointment of Paul Styles as a director on 17 July 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mr William Whitteron Rhodes on 2 June 2014 | |
05 Feb 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr William Whitteron Rhodes on 19 August 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Michael Mansell as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Adam Eldred as a director |