CFC 0084 LIMITED

06917806
1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
20 Jan 2016 insolvency Liquidation Court Order Miscellaneous 17 Buy now
20 Jan 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
20 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
03 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
25 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
02 Dec 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
11 Nov 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
28 Jun 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
08 Feb 2011 insolvency Liquidation In Administration Result Creditors Meeting 23 Buy now
24 Jan 2011 insolvency Liquidation In Administration Proposals 21 Buy now
30 Nov 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
26 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Gavin Richard Thompson) 2 Buy now
27 Apr 2010 officers Termination of appointment of secretary (Xl Secretaries Limited) 2 Buy now
27 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2010 officers Termination of appointment of director 2 Buy now
03 Mar 2010 officers Termination of appointment of director (Michael Clough) 2 Buy now
03 Mar 2010 officers Termination of appointment of director (Mark Simms) 2 Buy now
03 Mar 2010 officers Termination of appointment of director (John Green) 2 Buy now
03 Mar 2010 officers Termination of appointment of director (Paul Richardson) 2 Buy now
12 Oct 2009 officers Appointment of director (Mark Simms) 2 Buy now
06 Oct 2009 officers Appointment of director (Michael Anthony Clough) 2 Buy now
28 Sep 2009 officers Director appointed gavin richard thompson 2 Buy now
28 Sep 2009 officers Director appointed paul richardson 2 Buy now
28 May 2009 incorporation Incorporation Company 18 Buy now