Advanced company searchLink opens in new window

3CF LIMITED

Company number 08061623

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2017 AD01 Registered office address changed from 25 High Street Pershore Worcestershire WR10 1AA England to 5th Floor Churchgate House Bolton BL1 1HL on 1 February 2017
31 Jan 2017 4.20 Statement of affairs with form 4.19
31 Jan 2017 600 Appointment of a voluntary liquidator
31 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-16
28 Sep 2016 CH01 Director's details changed for Mrs Pauline Ann Newcombe on 28 September 2016
15 Aug 2016 AD01 Registered office address changed from Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX England to 25 High Street Pershore Worcestershire WR10 1AA on 15 August 2016
16 Jun 2016 CH01 Director's details changed for Mrs Pauline Ann Newcombe on 15 June 2016
16 Jun 2016 CH01 Director's details changed for Mrs Pauline Ann Newcombe on 16 June 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Oct 2015 AD01 Registered office address changed from First Floor Unit 7 Ball Mill Top Business Park, Main Road Hallow Worcester Worcestershire WR2 6LS to Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX on 8 October 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
20 Aug 2014 CH01 Director's details changed for Mrs Pauline Ann Newcombe on 20 August 2014
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
06 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014
01 May 2014 AA Accounts for a dormant company made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from 1 Feakins Cottages Smith End Green Leigh Sinton Malvern Worcestershire WR13 5DG United Kingdom on 24 April 2013
24 Apr 2013 TM01 Termination of appointment of Stephen Richardson as a director
09 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted