Advanced company searchLink opens in new window

CABERNET FRANCA LIMITED

Company number 06617984

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2011 DS01 Application to strike the company off the register
18 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2010 TM01 Termination of appointment of Michael Charlton as a director
08 Feb 2010 AA Total exemption small company accounts made up to 5 April 2009
08 Jul 2009 363a Return made up to 12/06/09; full list of members
08 Jul 2009 225 Accounting reference date shortened from 30/06/2009 to 05/04/2009
29 Jul 2008 288c Director's Change of Particulars / sefco franca / 23/07/2008 / Title was: mr, now: ; Forename was: sefco, now: sefko; Country was: united kingdom, now:
16 Jul 2008 288c Director's Change of Particulars / michael charlton / 14/07/2008 / HouseName/Number was: 158, now: 62; Street was: ewell road, now: lingfield avenue; Post Town was: surbiton, now: kingston upon thames; Post Code was: KT6 6HE, now: KT1 2TN; Country was: united kingdom, now:
12 Jun 2008 NEWINC Incorporation