Advanced company searchLink opens in new window

CFC 0084 LIMITED

Company number 06917806

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)
21 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2016 LIQ MISC OC Court order insolvency:o/c replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jan 2016 600 Appointment of a voluntary liquidator
13 Jan 2016 4.68 Liquidators' statement of receipts and payments to 10 November 2015
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 10 November 2014
03 Jan 2014 4.68 Liquidators' statement of receipts and payments to 10 November 2013
25 Jan 2013 4.68 Liquidators' statement of receipts and payments to 10 November 2012
02 Dec 2011 2.24B Administrator's progress report to 11 November 2011
11 Nov 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2011 2.24B Administrator's progress report to 22 May 2011
08 Feb 2011 2.23B Result of meeting of creditors
24 Jan 2011 2.17B Statement of administrator's proposal
30 Nov 2010 2.12B Appointment of an administrator
26 Nov 2010 AD01 Registered office address changed from C/O Jos Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 26 November 2010
07 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
07 Jul 2010 CH01 Director's details changed for Mr Gavin Richard Thompson on 28 May 2010
27 Apr 2010 TM02 Termination of appointment of Xl Secretaries Limited as a secretary
27 Apr 2010 AD01 Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 27 April 2010
15 Mar 2010 TM01 Termination of appointment of a director
03 Mar 2010 TM01 Termination of appointment of Michael Clough as a director
03 Mar 2010 TM01 Termination of appointment of Mark Simms as a director
03 Mar 2010 TM01 Termination of appointment of John Green as a director