CFL (2015) LTD

03726426
6TH FLOOR BANK HOUSE CHERRY STREET BIRMINGHAM B2 5AL

Documents

Documents
Date Category Description Pages
29 Oct 2020 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jul 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
15 Jan 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Dec 2019 resolution Resolution 1 Buy now
11 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
20 Nov 2019 officers Termination of appointment of director (Jerome Roberts) 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Jerome Roberts) 2 Buy now
04 Dec 2018 officers Termination of appointment of director (Michael Robert Haywood) 1 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 officers Termination of appointment of secretary (Bandcash Limited) 1 Buy now
04 Dec 2018 officers Termination of appointment of secretary (Sumik Ventures Limited) 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Christine Scutt) 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Anthony Grahame Scutt) 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Patricia Haywood) 1 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2017 accounts Annual Accounts 6 Buy now
17 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Apr 2017 officers Change of particulars for corporate secretary (Sumik Ventures Limited) 1 Buy now
04 Apr 2017 officers Change of particulars for corporate secretary (Sumik Ventures Limited) 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
27 Jun 2016 officers Change of particulars for director (Mr Jerome Roberts) 2 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
28 Aug 2015 officers Appointment of director (Mr Jerome Roberts) 2 Buy now
28 Aug 2015 officers Appointment of director (Mrs Christine Scutt) 2 Buy now
28 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2015 officers Appointment of corporate secretary (Sumik Ventures Limited) 2 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Anthony Scutt) 2 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Michael Haywood) 2 Buy now
22 Jan 2015 capital Return of Allotment of shares 4 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Ian Francis Harford) 2 Buy now
24 Jul 2014 officers Appointment of director (Mrs Patricia Haywood) 2 Buy now
22 Jul 2014 accounts Annual Accounts 6 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2014 officers Change of particulars for director (Mr Ian Francis Harford) 2 Buy now
14 Mar 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
13 Apr 2012 officers Change of particulars for director (Mr Ian Francis Harford) 2 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
08 Mar 2012 officers Change of particulars for director (Mr Anthony Grahame Scutt) 2 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
26 Aug 2010 accounts Annual Accounts 9 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director 2 Buy now
21 Nov 2009 officers Change of particulars for director (Mr Michael Robert Haywood) 2 Buy now
01 Aug 2009 accounts Annual Accounts 10 Buy now
04 Mar 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
02 Mar 2009 officers Director's change of particulars / anthony scutt / 24/02/2009 1 Buy now
30 May 2008 accounts Annual Accounts 10 Buy now
13 Jul 2007 accounts Annual Accounts 10 Buy now
27 Mar 2007 annual-return Return made up to 04/03/07; full list of members 8 Buy now
22 Aug 2006 accounts Annual Accounts 9 Buy now
07 Apr 2006 annual-return Return made up to 04/03/06; full list of members 8 Buy now
17 Feb 2006 annual-return Return made up to 04/03/05; full list of members; amend 9 Buy now
07 Feb 2006 accounts Annual Accounts 9 Buy now
11 Apr 2005 annual-return Return made up to 04/03/05; full list of members 7 Buy now
12 Nov 2004 accounts Annual Accounts 9 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 annual-return Return made up to 04/03/04; full list of members 7 Buy now
25 Jul 2003 accounts Annual Accounts 8 Buy now
03 Jul 2003 accounts Accounting reference date extended from 30/09/03 to 31/10/03 1 Buy now
10 Apr 2003 annual-return Return made up to 04/03/03; full list of members 7 Buy now
30 Jul 2002 accounts Annual Accounts 8 Buy now
12 Mar 2002 annual-return Return made up to 04/03/02; full list of members 6 Buy now
31 Jul 2001 accounts Annual Accounts 8 Buy now
27 Feb 2001 annual-return Return made up to 04/03/01; full list of members 6 Buy now
06 Sep 2000 accounts Annual Accounts 18 Buy now
30 Mar 2000 officers New director appointed 2 Buy now
20 Mar 2000 annual-return Return made up to 04/02/00; full list of members 6 Buy now
18 Feb 2000 officers Director resigned 1 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
23 Dec 1999 accounts Accounting reference date shortened from 31/03/00 to 30/09/99 1 Buy now
22 Mar 1999 officers New secretary appointed 2 Buy now
14 Mar 1999 officers New director appointed 2 Buy now
14 Mar 1999 officers Director resigned 1 Buy now
14 Mar 1999 officers Secretary resigned 1 Buy now
11 Mar 1999 address Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
04 Mar 1999 incorporation Incorporation Company 13 Buy now