CF TOPCO LIMITED

Register to unlock more data on OkredoRegister

CF TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07210365

Incorporation date

31/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2010)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon19/08/2024
Application to strike the company off the register
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/05/2023
Appointment of Mr Matthias Alexander Seeger as a director on 2023-05-22
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/01/2023
Termination of appointment of Kristian Brian Lee as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mr Adam John Dury as a director on 2023-01-31
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon26/05/2022
Resolutions
dot icon26/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon25/04/2022
Registration of charge 072103650002, created on 2022-04-20
dot icon12/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/05/2021
Registration of charge 072103650001, created on 2021-05-20
dot icon24/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon08/03/2021
Termination of appointment of Paul Stephen Moody as a director on 2021-03-08
dot icon08/03/2021
Appointment of Mr Darcy Willson-Rymer as a director on 2021-03-08
dot icon23/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon22/10/2020
Termination of appointment of Christopher Robbert Beck as a director on 2020-10-20
dot icon07/07/2020
Appointment of Mr Paul Stephen Moody as a director on 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon07/08/2017
Termination of appointment of Darren Bryant as a director on 2017-07-31
dot icon07/08/2017
Appointment of Mr Kristian Brian Lee as a director on 2017-07-31
dot icon22/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/09/2016
Full accounts made up to 2016-01-31
dot icon01/07/2016
Termination of appointment of Richard John Hayes as a director on 2016-06-30
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon21/12/2015
Consolidation of shares on 2015-12-09
dot icon21/12/2015
Resolutions
dot icon14/12/2015
Statement by Directors
dot icon14/12/2015
Statement of capital on 2015-12-14
dot icon14/12/2015
Solvency Statement dated 09/12/15
dot icon14/12/2015
Resolutions
dot icon04/12/2015
Termination of appointment of Stuart Middleton as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of Anthony David Barraclough as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of Dean Hoyle as a director on 2015-12-04
dot icon07/07/2015
Full accounts made up to 2015-01-31
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Andrew John Garbutt as a director on 2015-02-03
dot icon16/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon16/07/2014
Particulars of variation of rights attached to shares
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Resolutions
dot icon03/07/2014
Resolutions
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Graeme Coulthard as a director
dot icon21/05/2014
Termination of appointment of Stephane Etroy as a director
dot icon21/05/2014
Termination of appointment of Timothy James as a director
dot icon21/02/2014
Termination of appointment of Keith Pacey as a director
dot icon26/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon30/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/07/2012
Group of companies' accounts made up to 2012-01-31
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon25/11/2011
Auditor's resignation
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon22/07/2011
Group of companies' accounts made up to 2011-01-31
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Timothy Edward James on 2011-05-17
dot icon18/05/2011
Director's details changed for Mr Andrew Garbutt on 2011-05-17
dot icon17/05/2011
Director's details changed for Mr Graeme Snowdon Coulthard on 2011-05-17
dot icon17/05/2011
Director's details changed for Dr Keith Pacey on 2011-05-17
dot icon17/05/2011
Director's details changed for Dean Hoyle on 2011-05-17
dot icon17/05/2011
Director's details changed for Stuart Middleton on 2011-05-17
dot icon17/05/2011
Director's details changed for Stephane Roland Etroy on 2011-05-17
dot icon17/05/2011
Director's details changed for Richard Hayes on 2011-05-17
dot icon17/05/2011
Director's details changed for Mr Christopher Robbert Beck on 2011-05-17
dot icon17/05/2011
Director's details changed for Anthony David Barraclough on 2011-05-17
dot icon22/10/2010
Memorandum and Articles of Association
dot icon22/10/2010
Resolutions
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-10-17
dot icon21/10/2010
Appointment of Mr Andrew Garbutt as a director
dot icon17/05/2010
Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX United Kingdom on 2010-05-17
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon29/04/2010
Appointment of Mr Darren Mark Bryant as a director
dot icon23/04/2010
Appointment of Richard Hayes as a director
dot icon23/04/2010
Appointment of Christopher Beck as a director
dot icon23/04/2010
Appointment of Stuart Middleton as a director
dot icon23/04/2010
Appointment of Dean Hoyle as a director
dot icon23/04/2010
Appointment of Dr Keith Pacey as a director
dot icon23/04/2010
Appointment of Anthony Barraclough as a director
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon15/04/2010
Appointment of Stephane Roland Etroy as a director
dot icon15/04/2010
Sub-division of shares on 2010-04-08
dot icon15/04/2010
Resolutions
dot icon15/04/2010
Particulars of variation of rights attached to shares
dot icon08/04/2010
Current accounting period shortened from 2011-03-31 to 2011-01-31
dot icon31/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kristian Brian
Director
30/07/2017 - 30/01/2023
153
Dury, Adam John
Director
30/01/2023 - Present
40
Seeger, Matthias Alexander
Director
22/05/2023 - Present
40

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 CF TOPCO LIMITED

CF TOPCO LIMITED is an(a) Dissolved company incorporated on 31/03/2010 with the registered office located at Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XG. 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 CF TOPCO LIMITED?

toggle

CF TOPCO LIMITED is currently Dissolved. It was registered on 31/03/2010 and dissolved on 12/11/2024.

Where is CF TOPCO LIMITED located?

toggle

CF TOPCO LIMITED is registered at Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XG.

What does CF TOPCO LIMITED do?

toggle

CF TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CF TOPCO LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.