Advanced company searchLink opens in new window

CF CONSULTANTS LIMITED

Company number 05985468

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 L64.07 Completion of winding up
15 Aug 2016 COCOMP Order of court to wind up
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
28 Oct 2015 AA Micro company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Aug 2014 AP04 Appointment of Cf Secretaries as a secretary on 15 August 2014
18 Aug 2014 TM02 Termination of appointment of David Hamilton Sandison as a secretary on 15 August 2014
12 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from , 5 Elmdon Lane, Marston Green, Birmingham, West Midlands, B37 7DL on 20 October 2011
14 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
12 Sep 2011 AP01 Appointment of Mr Jonathan William Robert Burrow as a director
23 May 2011 TM01 Termination of appointment of John Green as a director
24 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
23 Nov 2010 AD03 Register(s) moved to registered inspection location
23 Nov 2010 AD02 Register inspection address has been changed
23 Nov 2010 CERTNM Company name changed xl secretaries LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
16 Nov 2010 TM01 Termination of appointment of Neil Mcgowan as a director
16 Nov 2010 TM01 Termination of appointment of Peter Parkinson as a director
15 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009