This company is commonly known as Cfs 1004 Limited. The company was founded 10 years ago and was given the registration number 08844798. The firm's registered office is in DONCASTER. You can find them at 43 Owston Road, , Doncaster, . This company's SIC code is 01120 - Growing of rice.
Name | : | CFS 1004 LIMITED |
---|---|---|
Company Number | : | 08844798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2014 |
End of financial year | : | 18 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Owston Road, Doncaster, United Kingdom, DN6 8DA | Director | 15 July 2016 | Active |
43 Owston Road, Doncaster, United Kingdom, DN6 8DA | Secretary | 01 June 2016 | Active |
12 Test Road, Testtown, United Kingdom, TE1 2ST | Secretary | 04 March 2014 | Active |
Dept 12345, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Corporate Secretary | 01 June 2016 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 01 June 2016 | Active |
12 Test Street, Testtown, Estonia, TE1 2ST | Director | 04 March 2014 | Active |
12, Test Road, Testtown, United Kingdom, TE1 2ST | Director | 04 March 2014 | Active |
12 Test Street, Testtown, Czech Republic, TE1 2SST | Director | 04 March 2014 | Active |
10 St Edwin Reach, Dunscroft, Doncaster, United Kingdom, DN7 4FD | Director | 15 September 2016 | Active |
43, Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 27 February 2014 | Active |
43, Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 14 January 2014 | Active |
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Corporate Director | 01 June 2016 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Corporate Director | 27 February 2014 | Active |
43, Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Corporate Director | 14 January 2014 | Active |
Mr Bryan Anthony Thornton | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Officers | Termination secretary company with name termination date. | Download |
2016-07-15 | Officers | Appoint person director company with name date. | Download |
2016-07-15 | Officers | Termination secretary company with name termination date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Officers | Change corporate secretary company with change date. | Download |
2016-06-15 | Officers | Change corporate secretary company with change date. | Download |
2016-06-15 | Officers | Termination director company with name termination date. | Download |
2016-06-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.