Advanced company searchLink opens in new window

CFS (2005) LIMITED

Company number 05576939

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)
01 Mar 2024 L64.04 Dissolution deferment
01 Mar 2024 L64.07 Completion of winding up
24 Jul 2023 COCOMP Order of court to wind up
20 Jul 2023 AC93 Order of court - restore and wind up
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2022 TM01 Termination of appointment of Roger William Purkiss as a director on 15 July 2022
28 Jul 2022 AP01 Appointment of Mr Bryan Andrew Pratt as a director on 15 July 2022
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
05 Aug 2020 AP03 Appointment of React Secretarial Services Ltd as a secretary on 5 August 2020
20 Jul 2020 TM02 Termination of appointment of Lindsay Treasure as a secretary on 20 July 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 AD01 Registered office address changed from Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR England to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 17 October 2019
12 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
10 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
28 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
22 May 2018 AA Micro company accounts made up to 30 September 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 AD01 Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP United Kingdom to Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR on 16 November 2015
22 Oct 2015 AD01 Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 22 October 2015