Advanced company searchLink opens in new window

CFS ENGINEERING NORTH WEST LIMITED

Company number 04640605

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)
02 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
05 Apr 2022 LIQ02 Statement of affairs
05 Apr 2022 600 Appointment of a voluntary liquidator
05 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-29
23 Mar 2022 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 23 March 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Feb 2021 AAMD Amended total exemption full accounts made up to 31 October 2019
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 PSC01 Notification of John Thomson as a person with significant control on 4 February 2021
16 Feb 2021 PSC07 Cessation of Steven Pendergast as a person with significant control on 4 February 2021
05 Feb 2021 TM01 Termination of appointment of Steve Pendergast as a director on 4 February 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
09 Jun 2020 PSC01 Notification of Steven Pendergast as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of C Facilities Support Limited as a person with significant control on 9 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
11 Oct 2019 CH01 Director's details changed for Mr Steven Pendergast on 11 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
01 Aug 2018 AA Accounts for a small company made up to 31 October 2017
29 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
30 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
20 Sep 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017