Advanced company searchLink opens in new window

C & F ASSOCIATES LIMITED

Company number 05489543

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2013 DS01 Application to strike the company off the register
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
24 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 363a Return made up to 23/06/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Dec 2008 288b Appointment Terminated Director ronald cole
04 Aug 2008 363a Return made up to 23/06/08; full list of members
04 Aug 2008 288c Director and Secretary's Change of Particulars / nigel foyster / 31/12/2007 / HouseName/Number was: , now: 51; Street was: 51 lode road, now: lode road; Post Code was: CB5 9DJ, now: CB25 9DJ; Country was: , now: united kingdom; Occupation was: consultant, now: director
02 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
29 Jun 2007 363a Return made up to 23/06/07; full list of members
29 Jun 2006 363a Return made up to 23/06/06; full list of members
25 May 2006 AA Total exemption small company accounts made up to 31 March 2006
25 Aug 2005 88(2)R Ad 27/06/05--------- £ si 1@1=1 £ ic 1/2
11 Aug 2005 225 Accounting reference date shortened from 30/06/06 to 31/03/06
11 Aug 2005 287 Registered office changed on 11/08/05 from: kemp house 152-160 city road london EC1V 2NX
11 Aug 2005 288a New director appointed
11 Aug 2005 288a New secretary appointed;new director appointed
06 Jul 2005 288b Secretary resigned