Advanced company searchLink opens in new window

CF&C FINANCE INTERNATIONAL LIMITED

Company number 06488975

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)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Apr 2019 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2 April 2019
01 Apr 2019 600 Appointment of a voluntary liquidator
01 Apr 2019 LIQ01 Declaration of solvency
01 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-15
25 Mar 2019 MA Memorandum and Articles of Association
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2019 TM01 Termination of appointment of Lincoln Administration Limited as a director on 1 March 2019
11 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
02 Jan 2019 PSC01 Notification of Jacques Buchi as a person with significant control on 25 June 2018
02 Jan 2019 PSC04 Change of details for Mrs Karin Staubli as a person with significant control on 25 June 2018
14 Aug 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,338,522
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
22 Dec 2015 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
04 Dec 2015 CH02 Director's details changed for Lincoln Administration Limited on 4 December 2015
12 Apr 2015 AA Total exemption full accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,338,522