Advanced company searchLink opens in new window

CFL (2015) LTD

Company number 03726426

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)
29 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jan 2020 AD01 Registered office address changed from 2 Church Street Uttoxeter ST14 8AG to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 13 January 2020
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-29
11 Dec 2019 AD01 Registered office address changed from 2 Church Street Uttoxeter ST14 8AG United Kingdom to 2 Church Street Uttoxeter ST14 8AG on 11 December 2019
10 Dec 2019 LIQ02 Statement of affairs
20 Nov 2019 TM01 Termination of appointment of Jerome Roberts as a director on 13 November 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
05 Feb 2019 CH01 Director's details changed for Mr Jerome Roberts on 5 February 2019
04 Dec 2018 TM01 Termination of appointment of Michael Robert Haywood as a director on 3 December 2018
04 Dec 2018 AD01 Registered office address changed from Unit a21 Cradley Enterprise Centre Maypole Fields, Cradley Halesowen West Midlands B63 2QB England to 2 Church Street Uttoxeter ST14 8AG on 4 December 2018
04 Dec 2018 TM02 Termination of appointment of Bandcash Limited as a secretary on 3 December 2018
04 Dec 2018 TM02 Termination of appointment of Sumik Ventures Limited as a secretary on 3 December 2018
04 Dec 2018 TM01 Termination of appointment of Christine Scutt as a director on 3 December 2018
04 Dec 2018 TM01 Termination of appointment of Anthony Grahame Scutt as a director on 3 December 2018
04 Dec 2018 TM01 Termination of appointment of Patricia Haywood as a director on 3 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
18 May 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
11 Apr 2017 CH04 Secretary's details changed for Sumik Ventures Limited on 10 April 2017
04 Apr 2017 CH04 Secretary's details changed for Sumik Ventures Limited on 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates