C.F.E. PROPERTY AND COMMODITY LIMITED

07889495
THE OLD DOCTOR'S HOUSE 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
07 May 2024 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
19 Apr 2024 officers Appointment of director (Mr James Edward Farmer) 2 Buy now
19 Apr 2024 officers Termination of appointment of director (Franco Bandegiati) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Claudia Wenk-Bandegiati) 1 Buy now
09 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Feb 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2023 accounts Annual Accounts 8 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 9 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 3 Buy now
18 Jun 2020 officers Change of particulars for director (Mrs Claudia Wenk) 2 Buy now
18 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 3 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
29 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Change of particulars for director (Mrs Claudia Wenk) 2 Buy now
19 Feb 2015 officers Change of particulars for director (Mr Franco Bandegiati) 2 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
09 Sep 2013 accounts Annual Accounts 3 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
08 Feb 2012 capital Return of Allotment of shares 3 Buy now
21 Dec 2011 officers Change of particulars for director (Mrs Wenk Claudia) 2 Buy now
21 Dec 2011 incorporation Incorporation Company 23 Buy now