Advanced company searchLink opens in new window

CFC 47 LIMITED

Company number 07073496

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)
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
28 Dec 2012 AA Full accounts made up to 31 March 2012
17 Dec 2012 CH01 Director's details changed for Carry Glenn Lipman on 17 December 2012
26 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
14 Nov 2012 TM01 Termination of appointment of Paul David as a director
14 Nov 2012 TM02 Termination of appointment of Paul David as a secretary
22 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
18 Dec 2009 AA01 Current accounting period shortened from 30 November 2010 to 31 March 2010
26 Nov 2009 AP01 Appointment of Carry Glenn Lipman as a director
25 Nov 2009 AP01 Appointment of Paul Malcolm David as a director
25 Nov 2009 AP03 Appointment of Paul Malcolm David as a secretary
25 Nov 2009 TM01 Termination of appointment of Barry Warmisham as a director
12 Nov 2009 NEWINC Incorporation