Advanced company searchLink opens in new window

CPFC 2010 LIMITED

Company number 07206409

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)
13 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 13 July 2018
19 Jun 2018 AA Group of companies' accounts made up to 30 June 2017
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
15 Feb 2018 MR04 Satisfaction of charge 072064090005 in full
10 Oct 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Oct 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
04 Nov 2016 MR01 Registration of charge 072064090005, created on 1 November 2016
17 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16,450,000
04 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2015 MR04 Satisfaction of charge 1 in full
29 Dec 2015 MR04 Satisfaction of charge 2 in full
29 Dec 2015 MR04 Satisfaction of charge 4 in full
29 Dec 2015 MR04 Satisfaction of charge 3 in full
22 Dec 2015 AP01 Appointment of Mr David Scott Blitzer as a director on 18 December 2015
22 Dec 2015 AP01 Appointment of Mr Joshua Jordan Harris as a director on 18 December 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 16,450,000
21 Dec 2015 TM01 Termination of appointment of Martin Paul Long as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Stephen John Browett as a director on 18 December 2015
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
13 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,750,000