CBRE FINANCIAL SERVICES LIMITED

St Martin's Court St Martin's Court, London, EC4M 7HP
StatusDISSOLVED
Company No.02005753
CategoryPrivate Limited Company
Incorporated02 Apr 1986
Age38 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 19 days

SUMMARY

CBRE FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 02005753. It was incorporated 38 years, 1 month, 14 days ago, on 02 April 1986 and it was dissolved 3 years, 19 days ago, on 27 April 2021. The company address is St Martin's Court St Martin's Court, London, EC4M 7HP.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Cropper

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cb richard ellis financial services LIMITED\certificate issued on 27/11/15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: John Alexander Smith

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: David Commerford Martin

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Royston Robinson

Change date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Cropper

Change date: 2010-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Royston Robinson

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: John Alexander Smith

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: David Commerford Martin

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alex Constantinos Naftis

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Philip John Cropper

Documents

View document PDF

Resolution

Date: 20 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward luker

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm wilson

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 23/06/2008 from st martin's court 10 paternoster row london EC4M 7HP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cbre financial services LIMITED\certificate issued on 20/09/04

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 18/10/03 from: 77 grosvenor street london W1K 3JT

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cb hillier parker financial serv ices LIMITED\certificate issued on 23/07/03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 31 Jul 2002

Category: Miscellaneous

Type: MISC

Description: Re sec 394

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 13 Apr 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hillier parker financial service s LIMITED\certificate issued on 05/03/99

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF


Some Companies

72 MANOR ROAD LONDON N16 LIMITED

BROOKLANDS SPRING HILL,TUNBRIDGE WELLS,TN3 0SB

Number:02435117
Status:ACTIVE
Category:Private Limited Company

CLASSICAL CHINESE MEDICINE SOCIETY

23 BIRKENHILLOCK ROAD,FORRES,IV36 1FH

Number:SC438498
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FINEVIEW LANDSCAPES LIMITED

UNIT 26 MINERS WAY,CANTERBURY,CT3 3AW

Number:03453545
Status:ACTIVE
Category:Private Limited Company

GILMARTIN SOLUTIONS LIMITED

44-54 ORSETT ROAD,GRAYS,RM17 5ED

Number:08239013
Status:ACTIVE
Category:Private Limited Company

LONDON FINANCE HOUSE (UK) LIMITED

UNIT 6 THE KIMBER CENTRE,LONDON,SW18 4PP

Number:06984394
Status:ACTIVE
Category:Private Limited Company

NAM-DELIVERIES LIMITED

29 BRANKSOME CRESCENT,BRADFORD,BD9 5LD

Number:11892708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source