Advanced company searchLink opens in new window

C F CONTROLS LIMITED

Company number 07939675

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-11-13
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