Advanced company searchLink opens in new window

C & F PROPERTIES LIMITED

Company number 06115016

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2011 DS01 Application to strike the company off the register
05 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1,000
19 May 2010 AA Accounts for a dormant company made up to 30 November 2009
15 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
30 Sep 2009 AA Accounts made up to 30 November 2008
18 Mar 2009 363a Return made up to 19/02/09; full list of members
08 Apr 2008 363s Return made up to 19/02/08; full list of members
20 Mar 2008 88(2) Ad 12/02/08 gbp si 999@1=999 gbp ic 1/1000
20 Mar 2008 288b Appointment Terminated Secretary susan marsden
20 Mar 2008 288b Appointment Terminated Director park lane directors LIMITED
20 Mar 2008 288a Director and secretary appointed garry anthony fox
20 Mar 2008 288a Director appointed roger david carey
15 Feb 2008 CERTNM Company name changed george street services LIMITED\certificate issued on 15/02/08
15 Feb 2008 AA Accounts made up to 30 November 2007
14 Feb 2008 225 Accounting reference date shortened from 29/02/08 to 30/11/07
19 Feb 2007 NEWINC Incorporation