Advanced company searchLink opens in new window

CFG LEISURE 4 LIMITED

Company number 06959815

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)
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
27 Jun 2011 AP03 Appointment of Peter Martin Ward as a secretary
24 Jun 2011 AP01 Appointment of Mr Martin William Robb as a director
24 Jun 2011 AP03 Appointment of Jamie Christopher Constable as a secretary
24 Jun 2011 TM01 Termination of appointment of Jamie Constable as a director
24 Jun 2011 TM01 Termination of appointment of Peter Ward as a director
20 Jun 2011 AP02 Appointment of Threev Directors Llp as a director
20 Jun 2011 AP01 Appointment of Peter Martin Ward as a director
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
29 Nov 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
29 Nov 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 May 2010
29 Nov 2010 AD01 Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 29 November 2010
25 Nov 2010 AD03 Register(s) moved to registered inspection location
25 Nov 2010 AD02 Register inspection address has been changed
25 Nov 2010 AP01 Appointment of Mr Jamie Christopher Constable as a director
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2010 TM01 Termination of appointment of Martin Priestnall as a director
15 Dec 2009 TM01 Termination of appointment of Kerrie Evans as a director
29 Oct 2009 AP04 Appointment of Emw Secretaries Limited as a secretary
09 Oct 2009 CERTNM Company name changed threev 6000 LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
06 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
01 Oct 2009 288b Appointment terminated secretary lpe services LIMITED
01 Oct 2009 288b Appointment terminated secretary rjp secretaries LIMITED