C & F TURBINE SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Christina Flaherty as a director on 2025-01-27

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

03/12/183 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/11/1728 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA FLAHERTY / 29/04/2010

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLAHERTY / 29/04/2010

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN FLAHERTY / 29/04/2010

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED C&F GREEN ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/05/1327 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN FLAHERTY / 29/04/2012

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/12/1128 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1128 December 2011 COMPANY NAME CHANGED C&F GREEN ENERGY (UK) LIMITED CERTIFICATE ISSUED ON 28/12/11

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM UNIT 7 STRODE BUSINESS CENTRE PLYMOUTH DEVON PL7 4JN

View Document

09/09/119 September 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 SECRETARY APPOINTED JOHN FLAHERTY

View Document

08/11/108 November 2010 DIRECTOR APPOINTED CHRISTINA FLAHERTY

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JON ROCK

View Document

08/11/108 November 2010 DIRECTOR APPOINTED JOHN FLAHERTY

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY ICC TRUST & CORPORATE SERVICES LIMITED

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company