CFL HOUSING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
30/05/2330 May 2023 | Registered office address changed from 4 Northgate Chichester West Sussex PO19 1BA to St John's House St. Johns Street Chichester PO19 1UU on 2023-05-30 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
25/01/2225 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/06/168 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 55 WEST STREET CHICHESTER WEST SUSSEX PO19 1RU |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT FEMI LONGE / 01/10/2009 |
01/06/101 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | SECRETARY APPOINTED MRS WENDY PETERS |
19/05/0819 May 2008 | DIRECTOR APPOINTED MR CLINT FEMI LONGE |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
15/05/0815 May 2008 | 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