C.F.E. PROPERTY AND COMMODITY LIMITED

Register to unlock more data on OkredoRegister

C.F.E. PROPERTY AND COMMODITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07889495

Incorporation date

21/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Doctor's House, 74 Grange Road, Dudley, West Midlands DY1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon17/06/2024
Application to strike the company off the register
dot icon07/05/2024
Withdraw the company strike off application
dot icon19/04/2024
Termination of appointment of Claudia Wenk-Bandegiati as a director on 2023-07-19
dot icon19/04/2024
Termination of appointment of Franco Bandegiati as a director on 2023-07-19
dot icon19/04/2024
Appointment of Mr James Edward Farmer as a director on 2023-07-19
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon20/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon02/02/2024
Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to The Old Doctor's House 74 Grange Road Dudley West Midlands DY1 2AW on 2024-02-02
dot icon05/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Cessation of Franco Bandegiati as a person with significant control on 2023-07-19
dot icon29/08/2023
Cessation of Claudia Wenk-Bandegiati as a person with significant control on 2023-07-19
dot icon29/08/2023
Notification of The Appliance Recycling Group Ltd as a person with significant control on 2023-07-19
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Director's details changed for Mrs Claudia Wenk on 2020-06-18
dot icon18/06/2020
Change of details for Mrs Claudia Wenk as a person with significant control on 2020-06-18
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mrs Claudia Wenk on 2014-10-13
dot icon19/02/2015
Director's details changed for Mr Franco Bandegiati on 2014-10-13
dot icon13/10/2014
Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2014-10-13
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon08/02/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon21/12/2011
Director's details changed for Mrs Wenk Claudia on 2011-12-21
dot icon21/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.20K
-
0.00
-
-
2022
0
7.77K
-
0.00
-
-
2022
0
7.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.77K £Descended-36.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bandegiati, Franco
Director
21/12/2011 - 19/07/2023
18
Mrs Claudia Wenk-Bandegiati
Director
21/12/2011 - 19/07/2023
-
Farmer, James Edward
Director
19/07/2023 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.F.E. PROPERTY AND COMMODITY LIMITED

C.F.E. PROPERTY AND COMMODITY LIMITED is an(a) Dissolved company incorporated on 21/12/2011 with the registered office located at The Old Doctor's House, 74 Grange Road, Dudley, West Midlands DY1 2AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F.E. PROPERTY AND COMMODITY LIMITED?

toggle

C.F.E. PROPERTY AND COMMODITY LIMITED is currently Dissolved. It was registered on 21/12/2011 and dissolved on 10/09/2024.

Where is C.F.E. PROPERTY AND COMMODITY LIMITED located?

toggle

C.F.E. PROPERTY AND COMMODITY LIMITED is registered at The Old Doctor's House, 74 Grange Road, Dudley, West Midlands DY1 2AW.

What does C.F.E. PROPERTY AND COMMODITY LIMITED do?

toggle

C.F.E. PROPERTY AND COMMODITY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.F.E. PROPERTY AND COMMODITY LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.