Advanced company searchLink opens in new window

CNC FINANCE LIMITED

Company number 04204935

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2010 DS01 Application to strike the company off the register
03 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 160
17 May 2010 CH01 Director's details changed for Allistair Michael Bowmar on 1 April 2010
17 May 2010 CH01 Director's details changed for Evalyn Mary Bishop on 1 April 2010
05 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
15 May 2009 363a Return made up to 24/04/09; full list of members
31 Dec 2008 AAMD Amended accounts made up to 31 December 2007
31 Dec 2008 AAMD Amended accounts made up to 31 December 2006
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
14 May 2008 363a Return made up to 24/04/08; full list of members
13 May 2008 287 Registered office changed on 13/05/2008 from unit 85 chalk lane snetterton norfolk NR16 2JZ
13 May 2008 288c Director and Secretary's Change of Particulars / edward clapham / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 49 marlingford way, now: foxglove drive; Area was: easton, now: ; Post Town was: norwich, now: dereham; Post Code was: NR9 5HA, now: NR20 3SQ; Country was: , now: united kingdom
27 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
08 Oct 2007 288c Director's particulars changed
06 Jun 2007 363s Return made up to 24/04/07; no change of members
06 Jun 2007 363(287) Registered office changed on 06/06/07
06 Nov 2006 288c Director's particulars changed
04 Aug 2006 395 Particulars of mortgage/charge
18 Jul 2006 AAMD Amended accounts made up to 31 December 2005
05 Jun 2006 363s Return made up to 24/04/06; full list of members
05 Jun 2006 363(287) Registered office changed on 05/06/06
24 May 2006 287 Registered office changed on 24/05/06 from: the coach house colney hall colney watton road norwich norfolk NR4 7TY