Advanced company searchLink opens in new window

CFM II LIMITED

Company number 02856228

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)
05 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
28 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 28 April 2020
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
13 Mar 2019 LIQ01 Declaration of solvency
27 Feb 2019 AD01 Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 27 February 2019
25 Feb 2019 600 Appointment of a voluntary liquidator
25 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-06
14 Nov 2018 AA Full accounts made up to 31 May 2018
28 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 May 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
25 Sep 2017 PSC02 Notification of Cargill Invesments as a person with significant control on 6 April 2016
25 Jan 2017 AA Full accounts made up to 31 May 2016
04 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
10 Feb 2016 AP03 Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016
10 Feb 2016 TM02 Termination of appointment of Robin David Thurston as a secretary on 10 February 2016
02 Dec 2015 AA Full accounts made up to 31 May 2015
24 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
  • USD 16,882,998
19 Aug 2015 AP01 Appointment of Clifford Andrew Bottomley as a director on 19 August 2015
19 Aug 2015 AP01 Appointment of Mr Paul Justin Robert Bothamley as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of David Patrick Leo Corridan as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015
23 Apr 2015 CH01 Director's details changed for Mr David Patrick Leo Corridan on 23 April 2015