Advanced company searchLink opens in new window

CF FERTLISERS UK LTD BILLINGHAM LIMITED

Company number 09263348

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
10 Jan 2019 AD01 Registered office address changed from Office 3 First Floor, 238 Edgware Road London W2 1DW England to PO Box 81 Billingham Production Center PO Box 81 Production Center North Tees Industrial Estate Stockton-on-Tees TS18 2rd on 10 January 2019
18 Jul 2018 AP03 Appointment of Mr Taha Fayyadh as a secretary on 12 July 2018
13 Feb 2018 CH01 Director's details changed for Ms Claudia-Adriana Lefter on 12 February 2018
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
05 Dec 2017 PSC07 Cessation of Waris Khan as a person with significant control on 5 December 2017
05 Dec 2017 PSC01 Notification of Claudia-Adriana Lefter as a person with significant control on 5 December 2017
05 Dec 2017 TM01 Termination of appointment of Waris Khan as a director on 5 December 2017
05 Dec 2017 TM02 Termination of appointment of Fh Secretaries Ltd as a secretary on 5 December 2017
05 Dec 2017 AP01 Appointment of Ms Claudia-Adriana Lefter as a director on 5 December 2017
05 Dec 2017 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Office 3 First Floor, 238 Edgware Road London W2 1DW on 5 December 2017
15 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates
26 Oct 2017 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 26 October 2017
26 Oct 2017 AP04 Appointment of Fh Secretaries Ltd as a secretary on 26 October 2017
13 Sep 2017 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
07 Nov 2016 TM01 Termination of appointment of Nominee Director Ltd as a director on 7 November 2016
02 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
18 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted