GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/08. New Address: 105 Witton Street Northwich CW9 5DR. Previous address: Military House 24 Castle Street Chester Cheshire CH1 2DS England
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/08/08 - the day director's appointment was terminated
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/08/08
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/08. New Address: 105 Witton Street Northwich CW9 5DR. Previous address: 105 Witton Street Northwich CW9 5DR England
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/06
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/10/31
filed on: 30th, July 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, March 2018
|
resolution |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2017/12/06
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/06
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/12/04
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2017/10/25 - the day director's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/10/31, originally was 2018/03/31.
filed on: 30th, August 2017
|
accounts |
Free Download
|
CERTNM |
Company name changed cfs properties LIMITEDcertificate issued on 23/03/17
filed on: 23rd, March 2017
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2017
|
incorporation |
Free Download
(34 pages)
|