Advanced company searchLink opens in new window

CBFIG T/A CBF INTERNATIONAL LIMITED

Company number 07468720

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
28 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
15 Dec 2016 AD01 Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG to 307 Queens Dock Commercial Centre, Norfolk Street Liverpool L1 0BG on 15 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 CH01 Director's details changed for Mr Simon Burke on 17 August 2015
19 May 2015 CERTNM Company name changed cbfig LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
05 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AD01 Registered office address changed from 74 St Johns Road Waterloo Liverpool L22 9QQ to Bulloch House 10 Rumford Place Liverpool L3 9DG on 18 August 2014
23 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
10 Jan 2013 AP01 Appointment of Mr Peter Burke as a director
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Peter Burke as a director
06 Jan 2012 CH01 Director's details changed for Simon Burke on 5 January 2012
14 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)