Advanced company searchLink opens in new window

INGRAM MICRO CFS HOLDING LIMITED

Company number 05927424

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
04 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 AP01 Appointment of Mr Kevin Coleman as a director on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Karen Denise Mapstone as a director on 28 January 2019
17 Aug 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
03 Aug 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 TM02 Termination of appointment of Nigel Paterson as a secretary on 10 April 2017
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Jan 2017 AP01 Appointment of Mr Kris Emile Paul Mees as a director on 3 January 2017
03 Jan 2017 AP01 Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 3 January 2017
29 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
14 Dec 2016 AP01 Appointment of Mrs Karen Denise Mapstone as a director on 1 December 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AUD Auditor's resignation
24 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
21 Dec 2015 TM01 Termination of appointment of Marc Verstraeten as a director on 18 December 2015
21 Dec 2015 AUD Auditor's resignation
08 Oct 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
07 Oct 2014 AA Full accounts made up to 31 December 2013