- Company Overview for C F CONTROLS LIMITED (07939675)
- Filing history for C F CONTROLS LIMITED (07939675)
- People for C F CONTROLS LIMITED (07939675)
- Charges for C F CONTROLS LIMITED (07939675)
- More for C F CONTROLS LIMITED (07939675)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
04 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
18 Apr 2013 | TM01 | Termination of appointment of Benjamin Terence Edwards as a director on 10 April 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
22 Nov 2012 | CERTNM |
Company name changed huk 28 LIMITED\certificate issued on 22/11/12
|
|
22 Nov 2012 | CONNOT | Change of name notice | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2012 | AP01 | Appointment of Mr James Turner as a director on 6 June 2012 | |
06 Jun 2012 | AP01 | Appointment of Mr Andrew John Pepper as a director on 6 June 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 28 March 2012 | |
28 Mar 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
28 Mar 2012 | TM01 | Termination of appointment of Robert James Lee as a director on 28 March 2012 | |
28 Mar 2012 | AP01 | Appointment of Mr Benjamin Edwards as a director on 28 March 2012 | |
28 Mar 2012 | AP01 | Appointment of Mr Richard Archer as a director on 28 March 2012 | |
07 Feb 2012 | NEWINC | Incorporation |