Advanced company searchLink opens in new window

CFC 49 LIMITED

Company number 07267960

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 Jun 2016 CH01 Director's details changed for Larry Glenn Lipman on 20 June 2016
20 Jun 2016 CH01 Director's details changed for Mr Errol Alan Lipman on 20 June 2016
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 March 2012
22 Nov 2012 AUD Auditor's resignation
09 Oct 2012 TM01 Termination of appointment of Paul Davis as a director
27 Sep 2012 TM02 Termination of appointment of Paul Davis as a secretary
15 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
04 Aug 2010 AP01 Appointment of Mr Errol Alan Lipman as a director
28 Jul 2010 AP03 Appointment of Paul Malcolm Davis as a secretary
22 Jul 2010 AP01 Appointment of Paul Malcolm Davis as a director