Advanced company searchLink opens in new window

CFR PROPERTIES LTD

Company number 07114431

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)
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
  • GBP 3
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
  • GBP 3
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