Advanced company searchLink opens in new window

C&F CONSULTING LTD

Company number 07230375

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2021 DS01 Application to strike the company off the register
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 AD01 Registered office address changed from 40 Clifton Crick Sharp & Co Ltd 40 High Street Pershore Worcs WR10 1DP United Kingdom to 40 High Street Pershore WR10 1DP on 29 September 2021
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 17 August 2021
17 Aug 2021 AD01 Registered office address changed from C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England to 40 Clifton Crick Sharp & Co Ltd 40 High Street Pershore Worcs WR10 1DP on 17 August 2021
17 Aug 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
27 Nov 2019 CH04 Secretary's details changed for Oakley Company Secretarial Services Limited on 19 November 2019
27 Nov 2019 AD01 Registered office address changed from C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England to C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF on 27 November 2019
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
23 Sep 2015 AA Micro company accounts made up to 31 December 2014
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued