CFPS MAINLINE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

08/03/238 March 2023 Notification of Clive Dunning Elverstone as a person with significant control on 2022-06-02

View Document

08/03/238 March 2023 Notification of Stephen Leighton as a person with significant control on 2022-06-02

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from 57-59 Saltergate Chesterfield Derbyshire S40 1UL to 57 Slade Road Birmingham B23 7PG on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Michael Stephen Ledger as a secretary on 2023-02-26

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/03/124 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEPHEN LEDGER / 27/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHENS / 27/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEACOCK / 27/02/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MICHAEL STEPHEN LEDGER

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL WALKER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 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