- Company Overview for CFG LEISURE 4 LIMITED (06959815)
- Filing history for CFG LEISURE 4 LIMITED (06959815)
- People for CFG LEISURE 4 LIMITED (06959815)
- Charges for CFG LEISURE 4 LIMITED (06959815)
- Insolvency for CFG LEISURE 4 LIMITED (06959815)
- More for CFG LEISURE 4 LIMITED (06959815)
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
|
|
06 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2009 | 288b | Appointment terminated secretary lpe services LIMITED | |
01 Oct 2009 | 288b | Appointment terminated secretary rjp secretaries LIMITED |