A & L CF MARCH (4) LIMITED

Register to unlock more data on OkredoRegister

A & L CF MARCH (4) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04129825

Incorporation date

22/12/2000

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon14/03/2010
Final Gazette dissolved following liquidation
dot icon24/12/2009
Director's details changed for Helen Armitage on 2009-10-28
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon14/12/2009
Return of final meeting in a members' voluntary winding up
dot icon09/12/2009
Director's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon20/09/2009
Registered office changed on 20/09/2009 from building 3 floor 2 carlton park narborough leicester LE19 0AL
dot icon16/09/2009
Resolutions
dot icon16/09/2009
Appointment of a voluntary liquidator
dot icon16/09/2009
Declaration of solvency
dot icon26/08/2009
Director appointed helen armitage
dot icon26/08/2009
Director appointed richard allen hawker
dot icon26/08/2009
Director appointed sandra judith odell
dot icon26/08/2009
Appointment Terminated Director martin evans
dot icon26/08/2009
Appointment Terminated Director colin morley
dot icon26/08/2009
Appointment Terminated Director william paterson
dot icon16/07/2009
Full accounts made up to 2009-03-29
dot icon28/05/2009
Appointment Terminated Director christopher jones
dot icon30/12/2008
Return made up to 22/12/08; full list of members
dot icon02/12/2008
Accounts made up to 2008-03-29
dot icon28/11/2008
Appointment Terminated Director malcolm rogers
dot icon15/05/2008
Director appointed malcolm courtney rogers
dot icon23/04/2008
Appointment Terminated Director robert towers
dot icon11/02/2008
Director's particulars changed
dot icon09/01/2008
Return made up to 22/12/07; full list of members
dot icon23/12/2007
Full accounts made up to 2007-03-29
dot icon22/08/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-03-29
dot icon17/01/2007
Return made up to 22/12/06; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon14/02/2006
Return made up to 22/12/05; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-29
dot icon18/04/2005
Director's particulars changed
dot icon27/01/2005
Full accounts made up to 2004-03-29
dot icon04/01/2005
Return made up to 22/12/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon10/02/2004
Return made up to 22/12/03; no change of members
dot icon10/02/2004
Director's particulars changed
dot icon10/02/2004
Director's particulars changed
dot icon08/12/2003
Full accounts made up to 2003-03-29
dot icon02/12/2003
Certificate of change of name
dot icon14/05/2003
Location of register of members
dot icon23/04/2003
New director appointed
dot icon10/03/2003
Return made up to 22/12/02; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-29
dot icon21/11/2002
Director resigned
dot icon17/06/2002
Director's particulars changed
dot icon08/03/2002
Return made up to 22/12/01; full list of members
dot icon01/11/2001
Nc inc already adjusted 20/07/01
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Ad 20/07/01--------- £ si 2299999@1=2299999 £ ic 1/2300000
dot icon24/09/2001
£ nc 100/4000000 20/07/01
dot icon06/08/2001
Full accounts made up to 2001-03-29
dot icon07/06/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New secretary appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
Registered office changed on 04/05/01 from: 20 saint dunstans hill london EC3R 8HY
dot icon04/05/2001
Accounting reference date shortened from 31/12/01 to 29/03/01
dot icon04/05/2001
Secretary resigned;director resigned
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon18/04/2001
Memorandum and Articles of Association
dot icon12/04/2001
Certificate of change of name
dot icon03/04/2001
New director appointed
dot icon28/01/2001
Memorandum and Articles of Association
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Registered office changed on 28/01/01 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
New secretary appointed
dot icon28/01/2001
New director appointed
dot icon22/01/2001
Certificate of change of name
dot icon22/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2009
dot iconLast change occurred
29/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2009
dot iconNext account date
29/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & L CF MARCH (4) LIMITED

A & L CF MARCH (4) LIMITED is an(a) Dissolved company incorporated on 22/12/2000 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & L CF MARCH (4) LIMITED?

toggle

A & L CF MARCH (4) LIMITED is currently Dissolved. It was registered on 22/12/2000 and dissolved on 14/03/2010.

Where is A & L CF MARCH (4) LIMITED located?

toggle

A & L CF MARCH (4) LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does A & L CF MARCH (4) LIMITED do?

toggle

A & L CF MARCH (4) LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for A & L CF MARCH (4) LIMITED?

toggle

The latest filing was on 14/03/2010: Final Gazette dissolved following liquidation.