Advanced company searchLink opens in new window

CF & CLD PROPERTY LTD

Company number 08738240

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)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.