C V F CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
10/07/2510 July 2025 | Application to strike the company off the register |
09/07/259 July 2025 | Micro company accounts made up to 2025-06-30 |
09/07/259 July 2025 | Previous accounting period shortened from 2025-10-31 to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/05/1616 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/05/1531 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/05/1426 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/06/1321 June 2013 | SECOND FILING WITH MUD 01/10/12 FOR FORM AR01 |
21/06/1321 June 2013 | SECOND FILING FOR FORM TM02 |
21/06/1321 June 2013 | SECOND FILING WITH MUD 01/10/11 FOR FORM AR01 |
21/06/1321 June 2013 | SECOND FILING WITH MUD 01/10/10 FOR FORM AR01 |
28/05/1328 May 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
28/05/1328 May 2013 | 31/10/12 TOTAL EXEMPTION FULL |
24/04/1324 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, SECRETARY MARY BINGHAM |
28/10/1228 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
13/06/1213 June 2012 | 31/10/11 TOTAL EXEMPTION FULL |
07/11/117 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
19/07/1119 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
27/10/1027 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
22/06/1022 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS VINCENT FAULKNER / 01/10/2009 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARY BETH BINGHAM / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
18/06/0918 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
30/10/0830 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
25/10/0725 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: BANNER & CO, 29 BYRON ROAD, HARROW, MIDDLESEX HA1 1JR |
29/06/0629 June 2006 | NEW SECRETARY APPOINTED |
29/06/0629 June 2006 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | SECRETARY RESIGNED |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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