Advanced company searchLink opens in new window

C B F GROUP PLC

Company number 02164251

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2019 DS01 Application to strike the company off the register
12 May 2019 MR04 Satisfaction of charge 1 in full
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
18 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Dec 2016 MR04 Satisfaction of charge 2 in full
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
29 Feb 2016 AD01 Registered office address changed from 1-2 Domingo Street London EC1Y 0TA England to 1-2 Domingo Street London EC1Y 0TA on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from C/O Paragon Pallion Trading Estate Sunderland Tyne and Wear SR4 6st to 1-2 Domingo Street London EC1Y 0TA on 29 February 2016
26 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
12 Mar 2015 AD01 Registered office address changed from Fourth Floor 75 Farringdon Road London EC1M 3JY to C/O Paragon Pallion Trading Estate Sunderland Tyne and Wear SR4 6ST on 12 March 2015
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Aug 2014 TM01 Termination of appointment of Clayton Lee Breen as a director on 7 August 2014
08 Aug 2014 AP01 Appointment of Mr Patrick James Crean as a director on 31 July 2014
08 Aug 2014 TM01 Termination of appointment of Michael James Barton-Harvey as a director on 1 August 2014
08 Aug 2014 AP01 Appointment of Mr Laurent Thierry Salmon as a director on 31 July 2014
08 Aug 2014 AP03 Appointment of Mr Richard Cahill as a secretary on 31 July 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000