- Company Overview for CFF58 LIMITED (09069264)
- Filing history for CFF58 LIMITED (09069264)
- People for CFF58 LIMITED (09069264)
- Insolvency for CFF58 LIMITED (09069264)
- More for CFF58 LIMITED (09069264)
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
|
|
20 Sep 2016 | SH20 | Statement by Directors | |
20 Sep 2016 | SH19 |
Statement of capital on 20 September 2016
|
|
20 Sep 2016 | CAP-SS | Solvency Statement dated 19/09/16 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | SH20 | Statement by Directors | |
15 Sep 2016 | SH19 |
Statement of capital on 15 September 2016
|
|
15 Sep 2016 | CAP-SS | Solvency Statement dated 14/09/16 | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
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
|
|
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
|
|
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
|