CFH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2425 April 2024 | Final Gazette dissolved following liquidation |
25/04/2425 April 2024 | Final Gazette dissolved following liquidation |
25/01/2425 January 2024 | Return of final meeting in a creditors' voluntary winding up |
22/11/2322 November 2023 | Liquidators' statement of receipts and payments to 2023-09-28 |
07/10/227 October 2022 | Statement of affairs |
07/10/227 October 2022 | Registered office address changed from The Portal Bridgewater Close Hapton Burnley Lancashire BB11 5TT to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-10-07 |
07/10/227 October 2022 | Appointment of a voluntary liquidator |
07/10/227 October 2022 | Resolutions |
07/10/227 October 2022 | Resolutions |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
03/03/213 March 2021 | 30/03/20 UNAUDITED ABRIDGED |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076021150001 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
30/01/1930 January 2019 | 30/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/11/1617 November 2016 | RETURN OF PURCHASE OF OWN SHARES |
15/11/1615 November 2016 | 18/07/16 STATEMENT OF CAPITAL GBP 75 |
25/08/1625 August 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL PRIDDEY |
25/04/1625 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PRIDDEY / 01/06/2013 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | 12/04/11 STATEMENT OF CAPITAL GBP 100 |
19/04/1219 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
05/04/125 April 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
12/04/1112 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CFH SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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