- Company Overview for CFS (SOUTH EAST) LTD (08414295)
- Filing history for CFS (SOUTH EAST) LTD (08414295)
- People for CFS (SOUTH EAST) LTD (08414295)
- More for CFS (SOUTH EAST) LTD (08414295)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 August 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 16 Gainsborough Road Bury St. Edmunds Suffolk IP33 3RX England to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 24 July 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 64 Brooksfield Bildeston Ipswich IP7 7EJ to 16 Gainsborough Road Bury St. Edmunds Suffolk IP33 3RX on 16 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Dale William Cracknell as a director on 16 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
31 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2015 | AA | Total exemption full accounts made up to 28 February 2014 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2014 | CH01 | Director's details changed for Dale William Cracknell on 14 April 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 16 Gainsborough Road Bury St. Edmunds Suffolk IP33 3RX on 14 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
21 Feb 2013 | NEWINC | Incorporation |