CF FERTILISERS HOLDINGS LIMITED

Ince Ince, CH2 4LB
StatusDISSOLVED
Company No.02270682
CategoryPrivate Limited Company
Incorporated23 Jun 1988
Age35 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution16 Aug 2016
Years7 years, 9 months, 17 days

SUMMARY

CF FERTILISERS HOLDINGS LIMITED is an dissolved private limited company with number 02270682. It was incorporated 35 years, 11 months, 9 days ago, on 23 June 1988 and it was dissolved 7 years, 9 months, 17 days ago, on 16 August 2016. The company address is Ince Ince, CH2 4LB.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jun 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: David Paul Hopkins

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed growhow holdings LIMITED\certificate issued on 29/01/16

Documents

View document PDF

Change of name notice

Date: 29 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Denis Hayes

Termination date: 2015-09-30

Documents

View document PDF

Restoration order of court

Date: 29 Jan 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH19

Date: 2014-07-17

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 17 Jul 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/07/14

Documents

View document PDF

Legacy

Date: 17 Jul 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 17 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter George Whitehouse

Appointment date: 2014-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-08

Officer name: Kenneth Denis Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Whitehouse

Appointment date: 2014-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Barratt Hallam

Termination date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-29

Officer name: Mr Kenneth Denis Hayes

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Denis Hayes

Appointment date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-28

Officer name: Mr Martin John Barratt Hallam

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-28

Officer name: Colin Howard Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-02-28

Officer name: Colin Howard Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Howard Jones

Appointment date: 2013-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Howard Jones

Appointment date: 2013-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cecil Vanston

Termination date: 2013-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-10-23

Officer name: David Cecil Vanston

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 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: 15 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cecil Vanston

Appointment date: 2013-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Howard Jones

Termination date: 2013-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-03-20

Officer name: Mr David Cecil Vanston

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Howard Jones

Termination date: 2013-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 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: 14 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2012

Action Date: 07 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Howard Jones

Appointment date: 2012-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2012

Action Date: 07 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-07

Officer name: Carol Devlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2012

Action Date: 07 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Devlin

Termination date: 2012-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thompson

Termination date: 2012-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-13

Officer name: Kenneth Denis Hayes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Paul Thompson

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Howard Jones

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carol Devlin

Change date: 2011-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carol Devlin

Change date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 03 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-03

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david stacey

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / colin devlin / 08/04/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr colin howard devlin

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kemira growhow holdings LIMITED\certificate issued on 02/03/09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon walkington

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/12/05--------- £ si 10000000@1=10000000 £ ic 40500000/50500000

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Capital

Type: 122

Description: £ ic 50500000/40500000 31/12/05 £ sr 10000000@1=10000000

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members; amend

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kemira agro holdings LIMITED\certificate issued on 07/01/03

Documents

View document PDF


Some Companies

CHAOS STUDIOS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09074362
Status:ACTIVE
Category:Private Limited Company

ELLIE'S EMPORIUM LIMITED

SEA PALLING POST OFFICE & STORE BEACH ROAD,NORWICH,NR12 0AL

Number:09839236
Status:ACTIVE
Category:Private Limited Company

PRECEPT FERNDALE LIMITED

MORISTON HOUSE,CHELMSFORD,CM2 6JB

Number:05098587
Status:ACTIVE
Category:Private Limited Company

RA TAIBI DESIGN LTD

48 FIELDS ESTATE,LONDON,E8 4LU

Number:10432457
Status:ACTIVE
Category:Private Limited Company

REGENERATION (UK) LIMITED

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:07490560
Status:ACTIVE
Category:Private Limited Company

SCOTT FLATT ALEXANDER LIMITED

EAST QUAY,RYDE,PO33 4LA

Number:03164618
Status:ACTIVE
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