Advanced company searchLink opens in new window

CFC 44 LIMITED

Company number 07073548

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)
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
  • GBP 1
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