- Company Overview for CFD - SHEFFIELD LIMITED (08595675)
- Filing history for CFD - SHEFFIELD LIMITED (08595675)
- People for CFD - SHEFFIELD LIMITED (08595675)
- More for CFD - SHEFFIELD LIMITED (08595675)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2017 | DS01 | Application to strike the company off the register | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
27 Jan 2014 | CH01 | Director's details changed for Lisa Margaret Flanagan on 24 January 2014 | |
27 Jan 2014 | CH01 | Director's details changed for Dominick James Trevlyn Flanagan on 24 January 2014 | |
24 Sep 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 December 2013 | |
08 Jul 2013 | AP01 | Appointment of Dominick James Trevlyn Flanagan as a director | |
08 Jul 2013 | AP01 | Appointment of Lisa Margaret Flanagan as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Laurence Adams as a director | |
03 Jul 2013 | NEWINC | Incorporation |