- Company Overview for CFC 44 LIMITED (07073548)
- Filing history for CFC 44 LIMITED (07073548)
- People for CFC 44 LIMITED (07073548)
- Charges for CFC 44 LIMITED (07073548)
- More for CFC 44 LIMITED (07073548)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2013 | DS01 | Application to strike the company off the register | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 |
Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
|
|
22 Nov 2012 | AUD | Auditor's resignation | |
14 Nov 2012 | TM02 | Termination of appointment of Paul Malcolm Davis as a secretary on 6 September 2012 | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
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 | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Apr 2010 | AP01 | Appointment of Mr Errol Alan Lipman as a director | |
23 Apr 2010 | CH01 | Director's details changed for Garry Glenn Lipman on 23 April 2010 | |
18 Dec 2009 | AA01 | Current accounting period shortened from 30 November 2010 to 31 March 2010 | |
02 Dec 2009 | AP03 | Appointment of Paul Malcolm Davis as a secretary | |
26 Nov 2009 | AP01 | Appointment of Garry Glenn Lipman as a director | |
26 Nov 2009 | TM01 | Termination of appointment of Barry Warmisham as a director | |
12 Nov 2009 | NEWINC | Incorporation |