CF7 CONSTRUCTION LTD

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 69E Slough Road Iver SL0 0DW England to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-05-21

View Document

13/05/2513 May 2025 Statement of affairs

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Resolutions

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-04-05

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/01/2431 January 2024 Amended micro company accounts made up to 2023-04-05

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

06/07/216 July 2021 Resolutions

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/04/2024 April 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/01/1913 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 56 LEE ROAD GREENFORD MIDDLESEX UB6 7DD

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CESAR MARCAL TEIXEIRA FERRAZ

View Document

06/05/186 May 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 37 PERRYN ROAD ACTON LONDON W3 7LS ENGLAND

View Document

06/09/176 September 2017 COMPANY RESTORED ON 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

25/07/1725 July 2017 STRUCK OFF AND DISSOLVED

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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