Advanced company searchLink opens in new window

COMMERCIAL & BUSINESS FINANCE LTD

Company number 04994783

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2011 AA Total exemption small company accounts made up to 11 March 2011
10 Jun 2011 DS01 Application to strike the company off the register
09 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 11 March 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Mar 2009 363a Return made up to 15/12/08; full list of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from 14 excelsior 3 princess way swansea SA1 3LQ
28 Oct 2008 288c Director's Change of Particulars / alun morgan / 29/08/2008 / HouseName/Number was: , now: pen-y-graig; Street was: 14 excelsior, now: uplands; Area was: princess way, now: gowerton; Region was: , now: west glamorgan; Post Code was: SA1 3LQ, now: SA4 3ET
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
14 Mar 2008 288a Secretary appointed martin leyshon
13 Mar 2008 363a Return made up to 15/12/07; full list of members
12 Mar 2008 287 Registered office changed on 12/03/2008 from 497 gower rd killay swansea SA2 7DY
11 Mar 2008 288b Appointment Terminated Director david jones
11 Mar 2008 288b Appointment Terminated Secretary david jones
18 Feb 2008 288a New director appointed
18 Feb 2008 288b Director resigned
11 Dec 2007 MA Memorandum and Articles of Association
07 Dec 2007 363s Return made up to 15/12/06; full list of members
30 Nov 2007 CERTNM Company name changed keen finance LTD\certificate issued on 30/11/07
11 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006