Advanced company searchLink opens in new window

CABLOFIL UK LIMITED

Company number 04233437

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2018 SH20 Statement by Directors
03 Jan 2018 SH19 Statement of capital on 3 January 2018
  • GBP 10
03 Jan 2018 CAP-SS Solvency Statement dated 15/12/17
03 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2017 DS01 Application to strike the company off the register
21 Dec 2017 MR04 Satisfaction of charge 2 in full
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
17 Nov 2014 TM01 Termination of appointment of Franck Roger Michel Lemery as a director on 26 September 2014
17 Nov 2014 AP01 Appointment of Mr David Beugin as a director on 26 September 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
22 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
25 Mar 2013 AP03 Appointment of Mr Philip Middlemast as a secretary
25 Mar 2013 TM02 Termination of appointment of Gerard Wilkinson as a secretary
25 Mar 2013 AD01 Registered office address changed from 9 Ashville Way Ashville Industrial Estate Sutton Weaver Cheshire WA7 3EZ on 25 March 2013
13 Dec 2012 AA Full accounts made up to 31 December 2011