- Company Overview for CFS (OFFSHORE ENGINEERING) LIMITED (08948151)
- Filing history for CFS (OFFSHORE ENGINEERING) LIMITED (08948151)
- People for CFS (OFFSHORE ENGINEERING) LIMITED (08948151)
- Charges for CFS (OFFSHORE ENGINEERING) LIMITED (08948151)
- Insolvency for CFS (OFFSHORE ENGINEERING) LIMITED (08948151)
- More for CFS (OFFSHORE ENGINEERING) LIMITED (08948151)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2023 | AM10 | Administrator's progress report | |
20 Mar 2023 | AM23 | Notice of move from Administration to Dissolution | |
28 Oct 2022 | AM10 | Administrator's progress report | |
20 Oct 2022 | AD01 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 20 October 2022 | |
23 May 2022 | AM03 | Statement of administrator's proposal | |
15 Apr 2022 | AD01 | Registered office address changed from Unit 9 Wagonway Industrial Estate Windmill Lane Hebburn Tyne and Wear NE31 1SP United Kingdom to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 15 April 2022 | |
11 Apr 2022 | AM01 | Appointment of an administrator | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Dec 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Dec 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2020 to 31 October 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
25 Feb 2020 | PSC02 | Notification of Cefo Group Ltd as a person with significant control on 18 December 2019 | |
25 Feb 2020 | PSC07 | Cessation of Nigel Glynn Wheatley as a person with significant control on 18 December 2019 | |
25 Feb 2020 | PSC07 | Cessation of Darren Williams Carlisle as a person with significant control on 18 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Texo Group Limited as a person with significant control on 29 November 2019 | |
20 Dec 2019 | PSC01 | Notification of Nigel Glynn Wheatley as a person with significant control on 29 November 2019 | |
20 Dec 2019 | PSC01 | Notification of Darren Williams Carlisle as a person with significant control on 29 November 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Robert Dalziel as a director on 29 November 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Hayden Francis Smith as a director on 29 November 2019 | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|