CBFIG T/A CBF INTERNATIONAL LIMITED

Company Documents

DateDescription
10/10/1710 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1712 August 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/07/1725 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1712 July 2017 APPLICATION FOR STRIKING-OFF

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
BULLOCH HOUSE 10 RUMFORD PLACE
LIVERPOOL
L3 9DG

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURKE / 17/08/2015

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED CBFIG LIMITED
CERTIFICATE ISSUED ON 19/05/15

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
74 ST JOHNS ROAD
WATERLOO
LIVERPOOL
L22 9QQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR PETER BURKE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURKE / 05/01/2012

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BURKE

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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