Advanced company searchLink opens in new window

CFS PARTNER LIMITED

Company number 09685178

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2019 DS01 Application to strike the company off the register
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
29 Jan 2019 CH01 Director's details changed for Mr Peter Vero Crowther on 20 January 2019
29 Jan 2019 PSC04 Change of details for Mr Peter Vero Crowther as a person with significant control on 20 January 2019
29 Jan 2019 AD01 Registered office address changed from 6 Oxford Court Apartments Oxford Road, Guiseley Leeds West Yorkshire LS20 9AA England to Bell House Parkinson Way Guiseley Leeds LS20 9PJ on 29 January 2019
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
06 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 Aug 2016 AA01 Previous accounting period shortened from 31 July 2016 to 30 April 2016
21 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
17 Feb 2016 AD01 Registered office address changed from 16 Belmont Avenue Baildon Shipley BD17 5AJ United Kingdom to 6 Oxford Court Apartments Oxford Road, Guiseley Leeds West Yorkshire LS20 9AA on 17 February 2016
16 Feb 2016 CH01 Director's details changed for Mr Peter Vero Crowther on 1 January 2016
14 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 2