C & F SOLUTIONS LIMITED

Company Documents

DateDescription
23/09/1923 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/08/2019:LIQ. CASE NO.3

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CRO 0XZ

View Document

07/09/187 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1813 August 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00006064,00009091

View Document

06/08/186 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

15/03/1815 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

23/08/1723 August 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/08/1723 August 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2017

View Document

06/04/176 April 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/03/179 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2017

View Document

21/10/1621 October 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/10/165 October 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/08/1619 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 3RD FLOOR BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU

View Document

25/04/1625 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 18 BEDFORD ROW LONDON WC1R 4EQ

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK EBSWORTH DUNLEY / 23/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNLEY / 23/03/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED TUCKWOOD NO. 127 LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

03/03/053 March 2005 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