CFC BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09296947 |
Category | Private Limited Company |
Incorporated | 05 Nov 2014 |
Age | 9 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2022 |
Years | 1 year, 9 months, 4 days |
SUMMARY
CFC BUILDING SERVICES LIMITED is an dissolved private limited company with number 09296947. It was incorporated 9 years, 6 months, 29 days ago, on 05 November 2014 and it was dissolved 1 year, 9 months, 4 days ago, on 31 August 2022. The company address is Robson Scott Associates Robson Scott Associates, Darlington, DL3 7SD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2022
Action Date: 17 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2021
Action Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2020
Action Date: 17 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-17
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-05
Psc name: Mr Matthew Cameron
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: The Sawmill Manydown Park Wootton St. Lawrence Basingstoke RG23 8PQ United Kingdom
New address: Robson Scott Associates 49 Duke Street Darlington DL3 7SD
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
New address: The Sawmill Manydown Park Wootton St. Lawrence Basingstoke RG23 8PQ
Old address: 101 Devonshire House, Devonshire Business Centres Aviary Court Wade Road Basingstoke RG24 8PE United Kingdom
Documents
Change person secretary company with change date
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Goddard
Change date: 2018-07-18
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-18
Psc name: Matthew Cameron
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-18
Old address: 23 Kelvin Hill Basingstoke Hampshire RG22 6EF
New address: 101 Devonshire House, Devonshire Business Centres Aviary Court Wade Road Basingstoke RG24 8PE
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2014
Action Date: 07 Dec 2014
Category: Address
Type: AD01
Old address: 33 Jersey Close Basingstoke Hampshire RG24 9PR United Kingdom
New address: 23 Kelvin Hill Basingstoke Hampshire RG22 6EF
Change date: 2014-12-07
Documents
Some Companies
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 08007379 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 06800127 |
Status: | ACTIVE |
Category: | Private Limited Company |
PG SEWING MACHINES SERVICES LIMITED
534 HOLCOMBE ROAD,BURY,BL8 4EJ
Number: | 05061775 |
Status: | ACTIVE |
Category: | Private Limited Company |
32, OAK TREE LANE, COOKHILL,WARWICKSHIRE,B49 5LH
Number: | 05732030 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 GILMORE ROAD,LONDON,SE13 5AA
Number: | 10974812 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY GUARDS DIRECT LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11407818 |
Status: | ACTIVE |
Category: | Private Limited Company |