CFPS MAINLINE LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
13/11/2413 November 2024 | Application to strike the company off the register |
14/03/2414 March 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with updates |
08/03/238 March 2023 | Notification of Clive Dunning Elverstone as a person with significant control on 2022-06-02 |
08/03/238 March 2023 | Notification of Stephen Leighton as a person with significant control on 2022-06-02 |
08/03/238 March 2023 | Accounts for a dormant company made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-27 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Registered office address changed from 57-59 Saltergate Chesterfield Derbyshire S40 1UL to 57 Slade Road Birmingham B23 7PG on 2023-02-27 |
27/02/2327 February 2023 | Termination of appointment of Michael Stephen Ledger as a secretary on 2023-02-26 |
09/05/229 May 2022 | Accounts for a dormant company made up to 2022-02-28 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
16/03/1516 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/03/124 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/03/1125 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEPHEN LEDGER / 27/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHENS / 27/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEACOCK / 27/02/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/11/0828 November 2008 | SECRETARY APPOINTED MICHAEL STEPHEN LEDGER |
13/10/0813 October 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL WALKER |
13/10/0813 October 2008 | RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/04/075 April 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/03/052 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
23/03/0423 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
19/03/0319 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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