Advanced company searchLink opens in new window

CASHFLOW ACCELERATION LIMITED

Company number 04430683

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)
22 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2022 600 Appointment of a voluntary liquidator
30 Dec 2021 LIQ10 Removal of liquidator by court order
03 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2021
16 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 22 September 2020
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 22 September 2019
24 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 22 September 2018
30 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
08 Oct 2014 600 Appointment of a voluntary liquidator
08 Oct 2014 2.24B Administrator's progress report to 23 September 2014
23 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Apr 2014 2.24B Administrator's progress report to 26 March 2014
19 Nov 2013 2.17B Statement of administrator's proposal
01 Nov 2013 2.16B Statement of affairs with form 2.14B
15 Oct 2013 AD01 Registered office address changed from the Balaclava Pell Green Wadhurst East Sussex TN5 6EE on 15 October 2013
14 Oct 2013 2.12B Appointment of an administrator
03 Sep 2013 AP01 Appointment of Mrs Rita Mary Blackman as a director
28 Aug 2013 TM01 Termination of appointment of Clare Willett as a director
27 Aug 2013 AP01 Appointment of Miss Clare Willett as a director
27 Aug 2013 TM01 Termination of appointment of Julie Blackman as a director
13 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 200
20 Mar 2013 TM01 Termination of appointment of Glenn Blackman as a director