Advanced company searchLink opens in new window

C & F TURBINE SERVICES LIMITED

Company number 07239400

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 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 AD01 Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018
14 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015 CH03 Secretary's details changed for John Flaherty on 29 April 2010
26 May 2015 CH01 Director's details changed for Mr John Flaherty on 29 April 2010
26 May 2015 CH01 Director's details changed for Christina Flaherty on 29 April 2010
17 Feb 2015 CERTNM Company name changed c&f green energy services LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17