C F (UK) LIMITED

05858231
LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD

Documents

Documents
Date Category Description Pages
14 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
03 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
07 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Mar 2022 resolution Resolution 1 Buy now
03 Mar 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
31 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2019 officers Change of particulars for director (Mr Colin Stuart Farmer) 2 Buy now
11 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 accounts Annual Accounts 7 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 accounts Annual Accounts 7 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2017 accounts Annual Accounts 6 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 accounts Annual Accounts 6 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
25 Jun 2015 officers Termination of appointment of secretary (Belgrave Secretaries Limited) 1 Buy now
07 Mar 2015 accounts Annual Accounts 6 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
10 Jul 2014 officers Change of particulars for director (Colin Stuart Farmer) 2 Buy now
18 Mar 2014 accounts Annual Accounts 6 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
21 Oct 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
14 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2012 officers Change of particulars for director (Colin Stuart Farmer) 2 Buy now
11 Mar 2012 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 officers Change of particulars for corporate secretary (Belgrave Secretaries Limited) 1 Buy now
21 Jun 2010 officers Change of particulars for director (Colin Stuart Farmer) 2 Buy now
19 Oct 2009 accounts Annual Accounts 5 Buy now
08 Sep 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
05 Sep 2008 accounts Annual Accounts 5 Buy now
21 Jul 2008 annual-return Return made up to 27/06/08; full list of members 5 Buy now
29 Aug 2007 annual-return Return made up to 27/06/07; full list of members 5 Buy now
14 Jul 2006 officers New secretary appointed 1 Buy now
14 Jul 2006 officers New director appointed 1 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
27 Jun 2006 officers Secretary resigned 1 Buy now
26 Jun 2006 incorporation Incorporation Company 10 Buy now