Advanced company searchLink opens in new window

CFC 28 LIMITED

Company number 05304825

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2013 DS01 Application to strike the company off the register
10 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 2
23 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Oct 2012 TM01 Termination of appointment of Paul Malcolm Davis as a director on 6 September 2012
26 Sep 2012 TM02 Termination of appointment of Paul Malcolm Davis as a secretary on 6 September 2012
21 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
15 Dec 2010 AA Full accounts made up to 31 March 2010
21 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
21 Dec 2009 AD01 Registered office address changed from 94-96 Great North Road London N2 0NL on 21 December 2009
21 Dec 2009 AA Full accounts made up to 31 March 2009
11 Dec 2008 AA Full accounts made up to 31 March 2008
09 Dec 2008 363a Return made up to 06/12/08; full list of members
09 Dec 2008 288c Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england
10 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2008 AA Full accounts made up to 31 March 2007
13 Dec 2007 363s Return made up to 06/12/07; no change of members
14 Dec 2006 363s Return made up to 06/12/06; full list of members
13 Sep 2006 AA Full accounts made up to 31 March 2006
16 Dec 2005 363s Return made up to 06/12/05; full list of members
22 Sep 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
25 Aug 2005 395 Particulars of mortgage/charge