Advanced company searchLink opens in new window

CF FERTILISERS UK (WEST) LIMITED

Company number 00482033

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 DS01 Application to strike the company off the register
11 Feb 2016 AP01 Appointment of David Paul Hopkins as a director on 30 November 2015
03 Feb 2016 MISC Statement of fact - name correction - cf fertillisers uk (west) LIMITED - cf fertilisers uk (west) LIMITED
29 Jan 2016 CERTNM Company name changed growhow uk (west) LIMITED\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2016-01-29
  • ANNOTATION Clarification changed its name on 29TH January 2016 to cf fertilisers uk (west) LIMITED and not the name cf fertillisers uk (west) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
29 Jan 2016 CONNOT Change of name notice
29 Jan 2016 TM01 Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015
29 Jan 2016 AC92 Restoration by order of the court
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2014 DS01 Application to strike the company off the register
25 Jun 2014 SH20 Statement by directors
25 Jun 2014 SH19 Statement of capital on 25 June 2014
  • GBP 1
25 Jun 2014 CAP-SS Solvency statement dated 23/06/14
25 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 23/06/2014
12 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
08 May 2014 AP03 Appointment of Mr Peter George Whitehouse as a secretary
08 May 2014 TM02 Termination of appointment of Kenneth Hayes as a secretary
08 May 2014 AP01 Appointment of Mr Peter George Whitehouse as a director
07 May 2014 TM01 Termination of appointment of Martin Hallam as a director
28 Feb 2014 CH01 Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013
28 Feb 2014 AP03 Appointment of Mr Kenneth Denis Hayes as a secretary
28 Feb 2014 AP01 Appointment of Mr Martin John Barratt Hallam as a director