C F CASES MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

C F CASES MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02340007

Incorporation date

25/01/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Railway Terrace, Rugby, Warwickshire CV21 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1989)
dot icon16/10/2015
Final Gazette dissolved following liquidation
dot icon16/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon15/08/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/08/2013
Registered office address changed from the Robbins Building Albert Street Rugby Warwickshire CV21 2SD England on 2013-08-05
dot icon01/08/2013
Statement of affairs with form 4.19
dot icon01/08/2013
Appointment of a voluntary liquidator
dot icon01/08/2013
Resolutions
dot icon10/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon10/06/2013
Director's details changed for David John Cross on 2013-05-01
dot icon10/06/2013
Director's details changed for Mr John Gordon Bradbury on 2013-05-01
dot icon09/06/2013
Certificate of change of name
dot icon09/06/2013
Registered office address changed from First Floor the Robbin Building Albert Stree Rugby Warwickshire CV21 2SD on 2013-06-10
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Appointment of Greys Secretarial Services Limited as a secretary
dot icon29/11/2011
Termination of appointment of Eleanor Thompson as a secretary
dot icon08/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2009
Return made up to 01/05/09; no change of members
dot icon08/05/2009
Director's change of particulars / john bradbury / 20/04/2009
dot icon03/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 01/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon17/05/2007
Return made up to 01/05/07; no change of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/05/2006
Return made up to 01/05/06; full list of members
dot icon08/05/2006
Registered office changed on 09/05/06 from: 13 consul road rugby warwickshire CV21 1PB
dot icon12/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/05/2005
Return made up to 01/05/05; no change of members
dot icon11/05/2004
Return made up to 01/05/04; no change of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon08/05/2003
Return made up to 01/05/03; full list of members
dot icon05/05/2003
Accounts for a small company made up to 2002-06-30
dot icon08/05/2002
Return made up to 01/05/02; no change of members
dot icon27/03/2002
Accounts for a small company made up to 2001-06-30
dot icon10/09/2001
Accounts for a small company made up to 2000-06-30
dot icon13/05/2001
Return made up to 01/05/01; full list of members
dot icon13/05/2001
Location of register of members address changed
dot icon24/05/2000
Return made up to 01/05/00; full list of members
dot icon17/05/2000
Location of register of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon14/03/2000
Director's particulars changed
dot icon12/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Ad 11/02/00--------- £ si 900@1=900 £ ic 90/990
dot icon24/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/07/1999
Accounts for a small company made up to 1998-06-30
dot icon27/06/1999
Secretary's particulars changed;director's particulars changed
dot icon22/06/1999
Return made up to 01/05/99; full list of members
dot icon12/05/1998
Return made up to 01/05/98; full list of members
dot icon04/05/1998
Accounts for a small company made up to 1997-06-30
dot icon20/07/1997
Accounts for a small company made up to 1996-06-30
dot icon17/06/1997
Return made up to 01/05/97; no change of members
dot icon17/06/1997
Director's particulars changed
dot icon17/06/1997
Secretary's particulars changed;director's particulars changed
dot icon19/06/1996
Return made up to 01/05/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon03/05/1995
Return made up to 01/05/95; full list of members
dot icon22/02/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a small company made up to 1993-06-30
dot icon10/05/1994
Return made up to 01/05/94; no change of members
dot icon22/08/1993
Particulars of mortgage/charge
dot icon09/05/1993
Return made up to 01/05/93; no change of members
dot icon18/03/1993
Accounts for a small company made up to 1992-06-30
dot icon06/01/1993
Accounts for a small company made up to 1991-06-30
dot icon29/10/1992
Return made up to 01/05/92; full list of members
dot icon06/09/1992
Accounting reference date extended from 31/03 to 30/06
dot icon16/02/1992
Particulars of mortgage/charge
dot icon29/04/1991
Return made up to 01/05/91; full list of members
dot icon27/06/1990
Certificate of change of name
dot icon26/06/1990
Full accounts made up to 1990-03-31
dot icon26/06/1990
Return made up to 01/05/90; full list of members
dot icon26/06/1990
Ad 19/06/90--------- £ si 88@1=88 £ ic 2/90
dot icon26/06/1990
New director appointed
dot icon05/03/1989
Registered office changed on 06/03/89 from: 2 baches street london N1 6UB
dot icon05/03/1989
Secretary resigned;new secretary appointed
dot icon05/03/1989
Director resigned;new director appointed
dot icon03/03/1989
Memorandum and Articles of Association
dot icon03/03/1989
Resolutions
dot icon25/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GREY'S SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/09/2011 - Present
17
Thompson, Eleanor
Secretary
11/12/2007 - 25/09/2011
1

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 C F CASES MANUFACTURING LIMITED

C F CASES MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 25/01/1989 with the registered office located at 9 Railway Terrace, Rugby, Warwickshire CV21 3EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C F CASES MANUFACTURING LIMITED?

toggle

C F CASES MANUFACTURING LIMITED is currently Dissolved. It was registered on 25/01/1989 and dissolved on 16/10/2015.

Where is C F CASES MANUFACTURING LIMITED located?

toggle

C F CASES MANUFACTURING LIMITED is registered at 9 Railway Terrace, Rugby, Warwickshire CV21 3EN.

What does C F CASES MANUFACTURING LIMITED do?

toggle

C F CASES MANUFACTURING LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for C F CASES MANUFACTURING LIMITED?

toggle

The latest filing was on 16/10/2015: Final Gazette dissolved following liquidation.