Advanced company searchLink opens in new window

C N FINANCIAL SERVICES LIMITED

Company number 04782631

Filter by category

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Aug 2015 AD01 Registered office address changed from 45 Blondvil Street Coventry West Midlands CV3 5EQ to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 14 August 2015
13 Aug 2015 4.70 Declaration of solvency
13 Aug 2015 600 Appointment of a voluntary liquidator
13 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-29
29 Apr 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
02 Apr 2015 AP01 Appointment of Mr Nicholas Edward Newbold as a director on 1 June 2014
02 Apr 2015 AP01 Appointment of Mr Jason Paul Waite as a director on 1 June 2014
02 Apr 2015 AP01 Appointment of Mr Robert John Eliot as a director on 1 June 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
19 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Feb 2013 AD01 Registered office address changed from 3Rd Floor Coventrypoint Market Way Coventry West Midlands CV1 1EA on 18 February 2013
18 Feb 2013 CH01 Director's details changed for Mr Gary John Heath on 1 February 2013
18 Feb 2013 CH01 Director's details changed for Mr Martin Andrew Ward on 1 February 2013
13 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 TM02 Termination of appointment of Ann Newall as a secretary
29 Jun 2010 TM01 Termination of appointment of Colin Newall as a director
29 Jun 2010 TM01 Termination of appointment of Ann Newall as a director