CF TRANSFORMATION LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/02/2510 February 2025 Return of final meeting in a members' voluntary winding up

View Document

09/10/249 October 2024 Registered office address changed from 30 Binley Road Coventry West Midlands CV3 1JA United Kingdom to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-10-09

View Document

09/10/249 October 2024 Declaration of solvency

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Previous accounting period shortened from 2025-04-04 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-04-05

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

28/09/2228 September 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

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/06/1920 June 2019 ADOPT ARTICLES 20/05/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 PREVSHO FROM 31/05/2019 TO 05/04/2019

View Document

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

View Accounts

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR CARLO FABBRINI / 18/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO FABBRINI / 18/07/2018

View Document

24/05/1824 May 2018 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