Advanced company searchLink opens in new window

CCIF (WATFORD) LIMITED

Company number 04281006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2014 CH01 Director's details changed for Mr William Whitteron Rhodes on 2 June 2014
16 May 2014 AD01 Registered office address changed from Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA on 16 May 2014
28 Feb 2014 4.70 Declaration of solvency
28 Feb 2014 600 Appointment of a voluntary liquidator
28 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Feb 2014 AA
08 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
22 Aug 2013 CH01 Director's details changed for Mr William Whitteron Rhodes on 19 August 2013
26 Apr 2013 TM01 Termination of appointment of Michael Geoffrey Alfred Mansell as a director on 14 March 2013
26 Apr 2013 TM01 Termination of appointment of Adam Eldred as a director on 14 March 2013
26 Apr 2013 TM01 Termination of appointment of Andrew John Crowther as a director on 14 March 2013
10 Apr 2013 CERTNM Company name changed frontier key (watford) LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
10 Apr 2013 CONNOT Change of name notice
04 Mar 2013 AA
03 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
02 May 2012 AA
30 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
17 May 2011 CH01 Director's details changed for Andrew John Crowther on 8 April 2011
17 May 2011 CH01 Director's details changed for Mr Adam Eldred on 8 April 2011
17 May 2011 AP01 Appointment of Mr Michael Geoffrey Alfred Mansell as a director
17 May 2011 TM01 Termination of appointment of Raymond Palmer as a director
04 May 2011 AA
22 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders