Advanced company searchLink opens in new window

CFS TECHNOLOGIES LIMITED

Company number 07397114

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 DS01 Application to strike the company off the register
03 Feb 2017 AA Micro company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
08 Sep 2014 AP01 Appointment of Mr Steven Hatton as a director on 8 September 2014
04 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 October 2013
04 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 October 2012
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,000
08 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 October 2011
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100

Statement of capital on 2014-09-04
  • GBP 10,000
  • ANNOTATION Clarification a Second Filed AR01 is registered on 04/09/2014
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Jul 2013 AD01 Registered office address changed from , 1 Sycamore Road, Amersham, Buckinghamshire, HP6 5EQ, England to 1 Sycamore Road Amersham Buckinghamshire HP6 5ED on 5 July 2013
30 Jun 2013 AD01 Registered office address changed from , St Mary's Court the Broadway, Amersham, Buckinghamshire, HP7 0UT, United Kingdom to 1 Sycamore Road Amersham Buckinghamshire HP6 5ED on 30 June 2013
26 Mar 2013 AAMD Amended accounts made up to 31 October 2011
15 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 04/09/2014
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
31 Oct 2011 CH03 Secretary's details changed for Miss Razia Bibi on 21 October 2010
31 Oct 2011 CH01 Director's details changed for Christopher Brown on 21 October 2010