Advanced company searchLink opens in new window

CF MERCANTILE LIMITED

Company number 09039767

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2021 PSC07 Cessation of Bruce Parker as a person with significant control on 1 June 2021
10 Jun 2021 TM01 Termination of appointment of Bruce Parker as a director on 1 June 2021
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
26 Oct 2020 TM02 Termination of appointment of Simon Ewart Ball as a secretary on 17 October 2020
13 Oct 2020 AD01 Registered office address changed from 23 High Heath Close Bournville Birmingham West Midlands B30 1HU to 1 Blackstone Place Farnham Surrey GU9 9FS on 13 October 2020
03 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Jan 2020 TM01 Termination of appointment of Timothy Patrick Hoskins as a director on 1 October 2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 May 2018
29 Oct 2018 AD01 Registered office address changed from , 34 Anyards Road, Cobham, Surrey, KT11 2LA to 23 High Heath Close Bourneville Birmingham West Midlands B30 1HU on 29 October 2018
11 Oct 2018 AP03 Appointment of Simon Ewart Ball as a secretary on 1 October 2018
26 Jun 2018 AP01 Appointment of Mr Timothy Patrick Hoskins as a director on 14 June 2018
25 May 2018 AA Micro company accounts made up to 31 May 2017
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 TM01 Termination of appointment of Timothy Patrick Hoskins as a director on 1 June 2017
09 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
05 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 May 2015
24 Aug 2016 AR01 Annual return made up to 14 May 2016
Statement of capital on 2016-08-24
  • GBP 300