- Company Overview for CFR PROPERTIES LTD (07114431)
- Filing history for CFR PROPERTIES LTD (07114431)
- People for CFR PROPERTIES LTD (07114431)
- More for CFR PROPERTIES LTD (07114431)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
28 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from Unit 7 the Dock Ely Cambs CB7 4GS to Unit 5 the Dock Ely Cambridgeshire CB7 4GS on 9 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr Nicholas John Roberts as a person with significant control on 1 December 2017 | |
09 Jan 2018 | PSC04 | Change of details for Mr Russell Halls as a person with significant control on 1 December 2017 | |
09 Jan 2018 | PSC04 | Change of details for Mr Wayne Thomas Harry Farrington as a person with significant control on 1 December 2017 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Wayne Thomas Harry Farrington on 14 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Russell Halls on 14 June 2014 | |
15 Jun 2014 | CH01 | Director's details changed for Mr Nicholas John Roberts on 8 January 2014 |