CFS (2005) LIMITED

C/O React Business Services City Pavilion, Cannon Green C/O React Business Services City Pavilion, Cannon Green, London, EC4R 0AA, England
StatusLIQUIDATION
Company No.05576939
CategoryPrivate Limited Company
Incorporated28 Sep 2005
Age18 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 16 days

SUMMARY

CFS (2005) LIMITED is an liquidation private limited company with number 05576939. It was incorporated 18 years, 7 months, 22 days ago, on 28 September 2005 and it was dissolved 1 year, 1 month, 16 days ago, on 04 April 2023. The company address is C/O React Business Services City Pavilion, Cannon Green C/O React Business Services City Pavilion, Cannon Green, London, EC4R 0AA, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 01 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 01 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Jul 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 20 Jul 2023

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Roger William Purkiss

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Mr Bryan Andrew Pratt

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-05

Officer name: React Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-20

Officer name: Lindsay Treasure

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA

Old address: Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR England

Change date: 2019-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR

Change date: 2015-11-16

Old address: C/O React Business Services 23 Austin Friars London London EC2N 2QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: C/O React Business Services 23 Austin Friars London London EC2N 2QP

Old address: Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR

Change date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR

Old address: C/O C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes Bucks MK9 2BE

Change date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Archer

Termination date: 2014-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lindsay Treasure

Appointment date: 2014-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger William Purkiss

Appointment date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsay Treasure

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Old address: 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE

Change date: 2010-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Michael Archer

Change date: 2009-12-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-22

Officer name: Miss Lindsay Treasure

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed lindsay treasure

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard archer

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from 5 saracen drive balsall common coventry CV7 7UA

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed classic fleet services LIMITED\certificate issued on 27/09/07

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 26/09/07 from: ramish guranjhi accountants lynton house 7-12 tavistock square london WC1H 9BQ

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCOA LEE ENTERPRISES LIMITED

COCOA LEE HOUSE, 14 NEW LINE,LANCS,OL13 0BY

Number:05079109
Status:ACTIVE
Category:Private Limited Company

CROFT VENDING SOLUTIONS LTD

ROOM S51 FAIRGATE HOUSE,BIRMINGHAM,B11 2AA

Number:10503865
Status:ACTIVE
Category:Private Limited Company

GLOBAL FOREX LTD

612 STOCKPORT ROAD,MANCHESTER,M13 0RQ

Number:06782970
Status:ACTIVE
Category:Private Limited Company

NO.4 KINGSLEY COURT LIMITED

23 VARLEY HOUSE,LONDON,NW6 6QJ

Number:09803651
Status:ACTIVE
Category:Private Limited Company

NORTHIAM ASSOCIATES LIMITED

110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY

Number:10099504
Status:ACTIVE
Category:Private Limited Company

TOP BOUCHER ROAD RETAIL LIMITED

TOP FILLING STATION BOUCHER CRESCENT,BELFAST,BT12 6HU

Number:NI621943
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