- Company Overview for CFX (S.E) LTD (06764653)
- Filing history for CFX (S.E) LTD (06764653)
- People for CFX (S.E) LTD (06764653)
- More for CFX (S.E) LTD (06764653)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | DS01 | Application to strike the company off the register | |
28 Jun 2013 | AP03 | Appointment of Mrs Clare Marie Sadler as a secretary on 28 June 2013 | |
06 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 |
Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
27 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mr Jonathan James Munro Ford on 1 October 2009 | |
10 Dec 2009 | AD01 | Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 10 December 2009 | |
11 Jun 2009 | 288a | Director appointed mr jonathan munro ford | |
04 Dec 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
03 Dec 2008 | NEWINC | Incorporation |