C F SERVICES (MIDLANDS) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Liquidators' statement of receipts and payments to 2025-04-23

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-04-23

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Registered office address changed from 75 Mansfield Road Edwinstowe, Mansfield NG21 9NW United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-05-06

View Document

06/05/236 May 2023 Statement of affairs

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FOSTER / 01/12/2018

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA FOSTER / 01/12/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

02/05/182 May 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM SUITES 201 & 202, WEST RETFORD HALL RECTORY ROAD RETFORD NOTTS DN22 7AY UNITED KINGDOM

View Document

08/05/178 May 2017 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