CF BUILDERS AND DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
04/08/234 August 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FYNAN / 01/06/2012 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW FYNAN / 01/06/2012 |
22/06/1222 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 29 GILBEY CRESCENT STANSTED ESSEX CM24 8DT |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FYNAN / 01/06/2010 |
12/08/1012 August 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | RETURN MADE UP TO 01/06/05; NO CHANGE OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/10/0413 October 2004 | NEW SECRETARY APPOINTED |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 67 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3QT |
13/10/0413 October 2004 | SECRETARY RESIGNED |
14/07/0414 July 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
09/06/039 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | S366A DISP HOLDING AGM 01/06/03 |
09/06/039 June 2003 | S386 DISP APP AUDS 01/06/03 |
09/06/039 June 2003 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
01/06/031 June 2003 | 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