- Company Overview for CF UK SOLVENT REALISATIONS LIMITED (03596440)
- Filing history for CF UK SOLVENT REALISATIONS LIMITED (03596440)
- People for CF UK SOLVENT REALISATIONS LIMITED (03596440)
- Charges for CF UK SOLVENT REALISATIONS LIMITED (03596440)
- Insolvency for CF UK SOLVENT REALISATIONS LIMITED (03596440)
- More for CF UK SOLVENT REALISATIONS LIMITED (03596440)
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) |
---|---|---|---|
06 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2019 | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | CONNOT | Change of name notice | |
11 May 2018 | AD01 | Registered office address changed from Bank House 8 Cherry Street Birmingham B2 5AL to 2 Lace Market Square Nottingham NG1 1PB on 11 May 2018 | |
03 May 2018 | 600 | Appointment of a voluntary liquidator | |
03 May 2018 | LIQ01 | Declaration of solvency | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
17 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
17 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Richard Sanders as a person with significant control on 25 August 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Stephen Paul Currie as a director on 25 August 2017 | |
04 Sep 2017 | PSC07 | Cessation of Steve Currie as a person with significant control on 25 August 2017 | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
17 Aug 2015 | TM02 | Termination of appointment of Alexander Mark Wilson as a secretary on 17 August 2015 | |
17 Aug 2015 | AP03 | Appointment of Mr Paul Slattery as a secretary on 17 August 2015 | |
22 May 2015 | AP03 | Appointment of Mr Alexander Mark Wilson as a secretary on 22 May 2015 |