- Company Overview for CF & CLD PROPERTY LTD (08738240)
- Filing history for CF & CLD PROPERTY LTD (08738240)
- People for CF & CLD PROPERTY LTD (08738240)
- Charges for CF & CLD PROPERTY LTD (08738240)
- More for CF & CLD PROPERTY LTD (08738240)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2023 | DS01 | Application to strike the company off the register | |
05 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Jul 2022 | AA01 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
21 Jun 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 30 October 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
02 Sep 2016 | AA | Micro company accounts made up to 30 October 2015 | |
25 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | AD01 | Registered office address changed from 14 Appleton Court Wakefield West Yorkshire WF2 7AR England to 3 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 22 January 2015 | |
25 Feb 2014 | MR01 |
Registration of charge 087382400002
|