CFBT LANGUAGES LIMITED

Highbridge House Highbridge House, Reading, RG1 4RU, England
StatusDISSOLVED
Company No.07603574
Category
Incorporated14 Apr 2011
Age13 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 2 months, 2 days

SUMMARY

CFBT LANGUAGES LIMITED is an dissolved with number 07603574. It was incorporated 13 years, 1 month, 8 days ago, on 14 April 2011 and it was dissolved 6 years, 2 months, 2 days ago, on 20 March 2018. The company address is Highbridge House Highbridge House, Reading, RG1 4RU, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Ashley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Mrs Emma Jane Ashley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: John Christopher Tweedale

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: Highbridge House 16-18 Duke Street Reading RG1 4RU

Old address: 60 Queens Road Reading RG1 4BS

Change date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-09

Officer name: Mr Robert Gerard Miles

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Adderley

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Birkett

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Tweedale

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Struan Birkett

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Greenwood

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcintosh

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHAVIOURAL SCIENCE LTD

GRIGGS GREEN FARM LONGMOOR ROAD,LIPHOOK,GU30 7NZ

Number:11346048
Status:ACTIVE
Category:Private Limited Company

HARLEYSOFT LTD

SUITE S8, OAKLANDS BUSINESS CENTRE HOOTON ROAD,ELLESMERE PORT,CH66 7NZ

Number:11834360
Status:ACTIVE
Category:Private Limited Company

M/A WORK LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:06579674
Status:ACTIVE
Category:Private Limited Company

SALLY GRANT LTD

3 LADYBRIDGE ROAD,HAMPSHIRE,PO7 5RP

Number:05440578
Status:ACTIVE
Category:Private Limited Company

ST LOCAL LOGISTICS LTD

1 SPARK TERRACE,STOKE-ON-TRENT,ST4 7QA

Number:10706339
Status:ACTIVE
Category:Private Limited Company

THE BLINDSPOT SOUTH WALES LTD

51 LOFTUS AVENUE,NEWPORT,NP19 0PA

Number:11844721
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