- Company Overview for CBFIG T/A CBF INTERNATIONAL LIMITED (07468720)
- Filing history for CBFIG T/A CBF INTERNATIONAL LIMITED (07468720)
- People for CBFIG T/A CBF INTERNATIONAL LIMITED (07468720)
- More for CBFIG T/A CBF INTERNATIONAL LIMITED (07468720)
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
|
|
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
|
|
05 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
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
|
|
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
|