CFE 2017 LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 SOLVENCY STATEMENT DATED 19/02/19

View Document

25/02/1925 February 2019 STATEMENT BY DIRECTORS

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 27.00

View Document

25/02/1925 February 2019 REDUCE ISSUED CAPITAL 19/02/2019

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ANNETTS / 08/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/04/185 April 2018 COMPANY NAME CHANGED CHILL FACTOR E LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

07/07/147 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOCKERBIE

View Document

19/06/1319 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STERLAND / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MACANDLESS MUNDELL MOORE / 31/03/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 CHANGE PERSON AS DIRECTOR

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BARKER / 01/10/2009

View Document

26/09/0926 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/10/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

30/08/0630 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 3 ELIOT GARDENS LONDON SW15 5NB

View Document

11/04/0611 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: FOURTH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 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