Advanced company searchLink opens in new window

CENTRAL FINANCE MIDLANDS LIMITED

Company number 07068824

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)
10 May 2017 AP01 Appointment of Mr Sanraj Bobby Singh Bassi as a director on 16 November 2016
10 May 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 2
03 Jan 2017 CS01 Confirmation statement made on 6 November 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
05 May 2016 AA01 Current accounting period extended from 30 November 2015 to 31 May 2016
13 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
03 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Jul 2015 CERTNM Company name changed howley grange kindergarten halesowen LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
14 Jul 2015 CERTNM Company name changed central finance midlands LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
31 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
08 Nov 2013 CERTNM Company name changed bond wolfe land LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
27 Mar 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
15 Feb 2010 AP01 Appointment of Paramjit Singh Bassi as a director
15 Feb 2010 AD01 Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL England on 15 February 2010
06 Nov 2009 TM01 Termination of appointment of Stephen Scott as a director
06 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)