CFC HOLDINGS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

23/11/1223 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM

View Document

08/04/118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWES

View Document

04/02/104 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/02/104 February 2010 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOWES / 02/02/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UK

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR WILLIAM QUENTIN JONES

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM LANSDOWNE HOUSE, LOWER GROUND FLOOR, 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 4TH FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/06/065 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

27/11/0327 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 � SR 75@1 07/06/01

View Document

02/08/022 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 01/06/01

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 � NC 1000/1486 01/06/0

View Document

24/12/0124 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 17/11/99; NO CHANGE OF MEMBERS

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/11/00; NO CHANGE OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: VICTORIA HOUSE 3 VICTORIA STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3NR

View Document

19/12/9519 December 1995

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 ADOPT MEM AND ARTS 30/11/95

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9511 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/95

View Document

11/12/9511 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/95

View Document

11/12/9511 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/9511 December 1995

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED KELYARD LIMITED CERTIFICATE ISSUED ON 30/11/95

View Document

17/11/9517 November 1995 Incorporation

View Document

17/11/9517 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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