Advanced company searchLink opens in new window

CCIF (BURY ST EDMUNDS) LIMITED

Company number 04983117

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)
04 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
15 Aug 2017 CH01 Director's details changed for Warwick Jones on 10 July 2017
05 Dec 2016 4.70 Declaration of solvency
05 Dec 2016 600 Appointment of a voluntary liquidator
05 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
24 Nov 2016 AD01 Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 24 November 2016
29 Sep 2016 CH01 Director's details changed for Warwick Jones on 11 July 2016
07 May 2016 AA Accounts for a small company made up to 31 July 2015
08 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
30 Nov 2015 CH03 Secretary's details changed for Mark Bellm on 14 August 2015
11 May 2015 AA Accounts for a small company made up to 31 July 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
16 Dec 2014 TM01 Termination of appointment of Paul Styles as a director on 17 July 2014
23 Jun 2014 CH01 Director's details changed for Mr William Whitteron Rhodes on 2 June 2014
05 Feb 2014 AA Accounts for a small company made up to 31 July 2013
18 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
22 Aug 2013 CH01 Director's details changed for Mr William Whitteron Rhodes on 19 August 2013
26 Apr 2013 TM01 Termination of appointment of Michael Mansell as a director
26 Apr 2013 TM01 Termination of appointment of Adam Eldred as a director
26 Apr 2013 TM01 Termination of appointment of Andrew Crowther as a director
10 Apr 2013 CERTNM Company name changed frontier key (bury st. Edmunds) LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
10 Apr 2013 CONNOT Change of name notice
04 Mar 2013 AA Accounts for a small company made up to 31 July 2012