CFL DORMANT LIMITED

Company Documents

DateDescription
11/09/1511 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1522 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/156 May 2015 APPLICATION FOR STRIKING-OFF

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 COMPANY NAME CHANGED COMPLETE FREIGHT LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

03/02/153 February 2015 CHANGE OF NAME 24/01/2015

View Document

26/01/1526 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 1

View Document

26/01/1526 January 2015 REDUCE ISSUED CAPITAL 22/01/2015

View Document

26/01/1526 January 2015 STATEMENT BY DIRECTORS

View Document

26/01/1526 January 2015 SOLVENCY STATEMENT DATED 22/01/15

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 20/08/2014

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/02/1322 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED NIGEL LOUDON CONSTANTINE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH

View Document

06/09/106 September 2010 DIRECTOR APPOINTED JAN RYDGREN-KNUDSEN

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 CURREXT FROM 21/05/2010 TO 31/08/2010

View Document

23/02/1023 February 2010 21/05/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 PREVSHO FROM 30/06/2009 TO 21/05/2009

View Document

04/06/094 June 2009 SECRETARY APPOINTED SLC REGISTRARS LIMITED

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED SHANE PATRICK BEAMISH

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON JUDSON

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ANGUS BRUCE-JONES

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM CAMSIE HOUSE CHARLESTOWN DUNFERMLINE FIFE KY11 3EE

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR GLEN FINEGAN

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS BRUCE-JONES / 15/12/2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON JUDSON / 15/01/2008

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON JUDSON / 15/01/2008

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 25 CASTLE TERRACE EDINBURGH EH1 2ER

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 S366A DISP HOLDING AGM 18/06/03

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 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