- Company Overview for CFX STAFFING LIMITED (09753599)
- Filing history for CFX STAFFING LIMITED (09753599)
- People for CFX STAFFING LIMITED (09753599)
- Insolvency for CFX STAFFING LIMITED (09753599)
- More for CFX STAFFING LIMITED (09753599)
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) |
---|---|---|---|
05 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2018 | WU15 | Notice of final account prior to dissolution | |
26 Jan 2018 | WU07 | Progress report in a winding up by the court | |
10 Nov 2017 | WU04 | Appointment of a liquidator | |
10 Nov 2017 | WU14 | Notice of removal of liquidator by court | |
01 Feb 2017 | 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 1 February 2017 | |
31 Jan 2017 | 4.31 | Appointment of a liquidator | |
05 Oct 2016 | COCOMP | Order of court to wind up | |
30 Mar 2016 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 28 August 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Paul James Manley as a director on 28 August 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Frederick Cyril Dobinson as a director on 28 August 2015 | |
18 Feb 2016 | CERTNM |
Company name changed catch personnel LIMITED\certificate issued on 18/02/16
|
|
28 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-28
|