Advanced company searchLink opens in new window

CFTBE SERVICES LTD

Company number 08229815

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 DS01 Application to strike the company off the register
12 Jun 2016 AA Micro company accounts made up to 30 September 2015
31 Mar 2016 TM01 Termination of appointment of Anna Kingsmill-Vellacott as a director on 1 January 2016
31 Mar 2016 TM01 Termination of appointment of Consortium for the Built Environment as a director on 1 January 2016
31 Mar 2016 AP01 Appointment of Mr Kirk Siderman-Wolter as a director on 1 January 2016
03 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 5
27 Mar 2015 AA Micro company accounts made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
24 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Apr 2014 AP01 Appointment of Mrs Anna Kingsmill-Vellacott as a director
12 Feb 2014 TM01 Termination of appointment of Hugh Pickavance as a director
12 Feb 2014 TM01 Termination of appointment of Anna Kingsmill-Vellacott as a director
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
16 Jan 2014 CH01 Director's details changed for Mr Anna Kingsmill-Vellacott on 1 September 2013
20 Dec 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 December 2013
26 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted