C.S.F.M (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C.S.F.M (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283012

Incorporation date

25/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon12/03/2024
Final Gazette dissolved following liquidation
dot icon12/12/2023
Return of final meeting in a members' voluntary winding up
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Declaration of solvency
dot icon14/12/2022
Appointment of a voluntary liquidator
dot icon14/12/2022
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2022-12-14
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon23/11/2022
Notification of Iss Brightspark Limited as a person with significant control on 2022-11-07
dot icon23/11/2022
Cessation of Iss Uk Limited as a person with significant control on 2022-11-07
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Resolutions
dot icon12/10/2022
Resolutions
dot icon12/10/2022
Solvency Statement dated 05/10/22
dot icon12/10/2022
Statement by Directors
dot icon12/10/2022
Statement of capital on 2022-10-12
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/08/2022
Satisfaction of charge 1 in full
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon26/10/2021
Appointment of Ms Joanne Roberts as a director on 2021-10-22
dot icon25/10/2021
Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31
dot icon26/05/2021
Appointment of Ms Elizabeth Michelle Benison as a director on 2021-05-21
dot icon04/03/2021
Appointment of Stephanie Louise Hamilton as a director on 2021-02-22
dot icon04/03/2021
Termination of appointment of Philip John Leigh as a director on 2021-02-28
dot icon23/12/2020
Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 2020-12-23
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon25/06/2020
Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 2020-06-16
dot icon25/06/2020
Termination of appointment of Matthew Edward Stanley Brabin as a director on 2020-06-16
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2019-05-13
dot icon12/03/2019
Appointment of Mr Philip John Leigh as a director on 2019-02-28
dot icon12/03/2019
Termination of appointment of Barbara Plucnar Jensen as a director on 2019-02-28
dot icon30/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon21/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon06/12/2016
Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 2016-12-06
dot icon17/10/2016
Appointment of Ms Barbara Plucnar Jensen as a director on 2016-10-04
dot icon16/10/2016
Termination of appointment of Jorn Vestergaard as a director on 2016-10-03
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2016-08-01
dot icon12/08/2016
Termination of appointment of Richard Ian Sykes as a director on 2016-08-01
dot icon14/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Matthew Brabin as a director on 2015-11-13
dot icon23/11/2015
Termination of appointment of Matthew Brabin as a director on 2015-11-13
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Mr Richard Ian Sykes on 2013-07-08
dot icon29/06/2015
Appointment of Mr Jorn Vestergaard as a director on 2015-06-01
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2012
Appointment of Mr Richard Ian Sykes as a director
dot icon20/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Henrik Andersen as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon08/11/2010
Termination of appointment of Robert Openshaw as a director
dot icon08/11/2010
Termination of appointment of Corinne Gethin as a director
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of Jahangeer Ahmed as a director
dot icon21/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon21/12/2009
Director's details changed for Corinne Gethin on 2009-12-21
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated secretary henrik andersen
dot icon25/03/2009
Director appointed matthew edward stanley brabin
dot icon20/01/2009
Director's change of particulars / jahangeer ahmed / 12/01/2009
dot icon17/12/2008
Return made up to 25/11/08; full list of members
dot icon27/06/2008
Full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 25/11/07; full list of members
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Director's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS
dot icon20/12/2006
Return made up to 25/11/06; full list of members
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 25/11/05; full list of members
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/10/2005
Secretary resigned;director resigned
dot icon03/10/2005
Full accounts made up to 2003-12-31
dot icon22/12/2004
Return made up to 25/11/04; full list of members
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
Full accounts made up to 2002-12-31
dot icon09/03/2004
Return made up to 25/11/03; full list of members
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon23/03/2003
Certificate of re-registration from Public Limited Company to Private
dot icon23/03/2003
Re-registration of Memorandum and Articles
dot icon23/03/2003
Application for reregistration from PLC to private
dot icon23/03/2003
Resolutions
dot icon19/12/2002
Return made up to 25/11/02; full list of members
dot icon30/11/2002
Secretary's particulars changed;director's particulars changed
dot icon26/07/2002
Secretary resigned;director resigned
dot icon26/07/2002
New secretary appointed;new director appointed
dot icon26/07/2002
Registered office changed on 26/07/02 from: midland house 28 the avenue rubery birmingham B45 9AL
dot icon27/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/05/2002
Ad 09/04/02--------- £ si 847@1=847 £ ic 101481/102328
dot icon30/04/2002
Auditor's resignation
dot icon26/04/2002
Auditor's resignation
dot icon25/04/2002
Auditor's resignation
dot icon25/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Auditor's resignation
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon14/12/2001
Return made up to 25/11/01; full list of members
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon04/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/12/2000
Return made up to 25/11/00; full list of members
dot icon02/10/2000
Full group accounts made up to 2000-03-31
dot icon02/03/2000
Return made up to 25/11/99; full list of members
dot icon23/09/1999
Full group accounts made up to 1999-03-31
dot icon18/12/1998
Return made up to 25/11/98; full list of members
dot icon29/06/1998
Full group accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 25/11/97; full list of members
dot icon26/10/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon27/06/1997
Ad 27/03/97--------- £ si 46540@1=46540 £ ic 100/46640
dot icon27/06/1997
Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/04/1997
£ nc 100000/200000 27/03/97
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon14/04/1997
Registered office changed on 14/04/97 from: 24 harborne road edgbaston birmingham west midlands B15 3AD
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon09/04/1997
Certificate of authorisation to commence business and borrow
dot icon09/04/1997
Application to commence business
dot icon08/04/1997
Particulars of mortgage/charge
dot icon03/03/1997
Certificate of change of name
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon26/01/1997
Secretary resigned;director resigned
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Registered office changed on 26/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon25/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Joanne
Director
22/10/2021 - Present
95
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1996 - 17/01/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
25/11/1996 - 17/01/1997
99599
INSTANT COMPANIES LIMITED
Nominee Director
25/11/1996 - 17/01/1997
43699
EFFECTORDER LIMITED
Corporate Director
17/01/1997 - 27/03/1997
56

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S.F.M (HOLDINGS) LIMITED

C.S.F.M (HOLDINGS) LIMITED is an(a) Active company incorporated on 25/11/1996 with the registered office located at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 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 C.S.F.M (HOLDINGS) LIMITED?

toggle

C.S.F.M (HOLDINGS) LIMITED is currently Active. It was registered on 25/11/1996 and dissolved on 12/03/2024.

Where is C.S.F.M (HOLDINGS) LIMITED located?

toggle

C.S.F.M (HOLDINGS) LIMITED is registered at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does C.S.F.M (HOLDINGS) LIMITED do?

toggle

C.S.F.M (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C.S.F.M (HOLDINGS) LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved following liquidation.