Advanced company searchLink opens in new window

CF STAFFING LIMITED

Company number 09181171

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 WU15 Notice of final account prior to dissolution
11 Nov 2022 AD01 Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 11 November 2022
11 Nov 2022 WU04 Appointment of a liquidator
21 Oct 2022 COCOMP Order of court to wind up
21 Oct 2022 COCOMP Order of court to wind up
20 Oct 2022 AC92 Restoration by order of the court
03 May 2020 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2020 WU15 Notice of final account prior to dissolution
31 Dec 2018 WU07 Progress report in a winding up by the court
15 Jan 2018 WU07 Progress report in a winding up by the court
09 Nov 2017 WU04 Appointment of a liquidator
09 Nov 2017 WU14 Notice of removal of liquidator by court
07 Feb 2017 LIQ MISC INSOLVENCY:annual report for period up to 30/11/2016
18 Dec 2015 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 18 December 2015
17 Dec 2015 4.31 Appointment of a liquidator
05 Aug 2015 COCOMP Order of court to wind up
21 Oct 2014 TM01 Termination of appointment of Paul James Manley as a director on 19 August 2014
21 Oct 2014 AP01 Appointment of Chantel Vinis Dobinson as a director on 19 August 2014
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted