- Company Overview for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- Filing history for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- People for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- Charges for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- Insolvency for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- More for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
04 Mar 2013 | AA | Accounts for a small company made up to 31 July 2012 |