Advanced company searchLink opens in new window

CFS (2005) LIMITED

Company number 05576939

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)
29 Jun 2010 AD01 Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE on 29 June 2010
25 May 2010 AA Total exemption small company accounts made up to 30 September 2008
22 Dec 2009 CH01 Director's details changed for Stephen Michael Archer on 22 December 2009
22 Dec 2009 CH03 Secretary's details changed for Miss Lindsay Treasure on 22 December 2009
30 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
26 Jan 2009 288a Secretary appointed lindsay treasure
26 Jan 2009 288b Appointment terminated secretary richard archer
26 Jan 2009 287 Registered office changed on 26/01/2009 from 5 saracen drive balsall common coventry CV7 7UA
22 Jan 2009 363a Return made up to 28/09/08; full list of members
10 Sep 2008 AA Accounts for a dormant company made up to 30 September 2007
10 Sep 2008 AA Accounts for a dormant company made up to 30 September 2006
10 Sep 2008 363s Return made up to 28/09/07; full list of members
27 Sep 2007 CERTNM Company name changed classic fleet services LIMITED\certificate issued on 27/09/07
26 Sep 2007 288a New secretary appointed
26 Sep 2007 288b Secretary resigned
26 Sep 2007 287 Registered office changed on 26/09/07 from: ramish guranjhi accountants lynton house 7-12 tavistock square london WC1H 9BQ
19 Dec 2006 363s Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
28 Sep 2005 NEWINC Incorporation