- Company Overview for CFS INDUSTRY LIMITED (06553883)
- Filing history for CFS INDUSTRY LIMITED (06553883)
- People for CFS INDUSTRY LIMITED (06553883)
- More for CFS INDUSTRY LIMITED (06553883)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
18 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
19 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AP04 | Appointment of C&R Business Consulting Limited as a secretary on 18 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR on 19 March 2015 | |
08 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD01 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 21 March 2014 | |
17 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
04 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
11 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
24 Mar 2011 | AD01 | Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 24 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
22 Mar 2011 | TM01 | Termination of appointment of Ze Yang as a director |