Advanced company searchLink opens in new window

CCIF (ENFIELD) LIMITED

Company number 06378223

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 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
  • LRESSP ‐ Special resolution to wind up on 2017-03-24
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
  • GBP 3.00
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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