Advanced company searchLink opens in new window

CFF58 LIMITED

Company number 09069264

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)
18 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
20 Oct 2016 AD01 Registered office address changed from 2 Whitefields Gate Solihull West Midlands B91 3GE to Two Snowhill Birmingham West Midlands B4 6GA on 20 October 2016
18 Oct 2016 4.70 Declaration of solvency
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
20 Sep 2016 SH20 Statement by Directors
20 Sep 2016 SH19 Statement of capital on 20 September 2016
  • GBP 71.00
20 Sep 2016 CAP-SS Solvency Statement dated 19/09/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be reduced. 19/09/2016
15 Sep 2016 SH20 Statement by Directors
15 Sep 2016 SH19 Statement of capital on 15 September 2016
  • GBP 71
15 Sep 2016 CAP-SS Solvency Statement dated 14/09/16
15 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 14/09/2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 71
20 Jan 2016 AA01 Previous accounting period extended from 30 June 2015 to 30 December 2015
01 Dec 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Oct 2015 AA01 Current accounting period shortened from 30 June 2015 to 30 June 2014
31 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 71
30 Jul 2015 AD01 Registered office address changed from Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF to 2 Whitefields Gate Solihull West Midlands B91 3GE on 30 July 2015
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 71
11 Jun 2014 AD01 Registered office address changed from Hall Green Stadium York Road Birmingham B28 8LQ England on 11 June 2014
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted