CFG LEISURE 6 LIMITED

Register to unlock more data on OkredoRegister

CFG LEISURE 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06428986

Incorporation date

16/11/2007

Size

Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2007)
dot icon22/08/2017
Restoration by order of the court
dot icon23/04/2017
Final Gazette dissolved following liquidation
dot icon23/01/2017
Notice of move from Administration to Dissolution on 2017-01-12
dot icon19/08/2016
Administrator's progress report to 2016-07-13
dot icon09/06/2016
Statement of affairs with form 2.14B
dot icon02/03/2016
Notice of deemed approval of proposals
dot icon09/02/2016
Statement of administrator's proposal
dot icon01/02/2016
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 2016-02-01
dot icon25/01/2016
Appointment of an administrator
dot icon16/12/2015
Appointment of Ian Zant-Boer as a director on 2015-12-15
dot icon16/12/2015
Termination of appointment of Martin William Robb as a director on 2015-12-02
dot icon17/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon10/03/2015
Accounts for a small company made up to 2014-05-31
dot icon23/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon18/08/2014
Appointment of Chambery Limited as a director on 2014-07-22
dot icon18/08/2014
Termination of appointment of Peter Martin Ward as a secretary on 2014-07-22
dot icon18/08/2014
Termination of appointment of Lpe Services Limited as a secretary on 2014-07-22
dot icon18/08/2014
Termination of appointment of Jamie Christopher Constable as a secretary on 2014-07-22
dot icon18/08/2014
Termination of appointment of Threev Directors Llp as a director on 2014-07-22
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon10/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon05/03/2013
Accounts for a small company made up to 2012-05-31
dot icon27/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon15/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon14/12/2011
Previous accounting period shortened from 2011-11-30 to 2011-05-31
dot icon14/12/2011
Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS on 2011-12-14
dot icon02/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon23/06/2011
Appointment of Mr Peter Martin Ward as a secretary
dot icon23/06/2011
Termination of appointment of Peter Ward as a director
dot icon23/06/2011
Termination of appointment of Jamie Constable as a director
dot icon23/06/2011
Appointment of Mr Jamie Christopher Constable as a secretary
dot icon23/06/2011
Appointment of Mr Martin William Robb as a director
dot icon12/05/2011
Termination of appointment of Sarah Staley as a director
dot icon09/05/2011
Appointment of Mr Peter Martin Ward as a director
dot icon09/05/2011
Appointment of Mr Jamie Christopher Constable as a director
dot icon27/04/2011
Certificate of change of name
dot icon27/04/2011
Change of name notice
dot icon02/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon01/12/2010
Secretary's details changed for Lpe Services Limited on 2010-11-01
dot icon16/08/2010
Director's details changed for Threev Directors Llp on 2010-08-13
dot icon13/08/2010
Director's details changed for Sarah Marie Staley on 2010-08-13
dot icon13/08/2010
Director's details changed for Sarah Marie Staley on 2010-08-13
dot icon25/06/2010
Director's details changed for Threev Directors Llp on 2010-06-25
dot icon25/06/2010
Director's details changed for Sarah Marie Staley on 2010-06-25
dot icon15/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon16/03/2010
Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 2010-03-16
dot icon06/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon06/01/2010
Director's details changed for Threev Directors Llp on 2009-11-01
dot icon06/01/2010
Secretary's details changed for Rjp Secretaries Limited on 2009-11-01
dot icon06/01/2010
Secretary's details changed for Lpe Services Limited on 2009-11-01
dot icon12/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/12/2008
Return made up to 16/11/08; full list of members
dot icon24/11/2008
Director appointed sarah marie staley
dot icon02/10/2008
Secretary appointed lpe services LIMITED
dot icon16/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconNext confirmation date
16/11/2016
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
dot iconNext due on
29/02/2016
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zant Boer, Ian
Director
15/12/2015 - Present
325

Persons with Significant Control

0

No PSC data available.

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 CFG LEISURE 6 LIMITED

CFG LEISURE 6 LIMITED is an(a) Active company incorporated on 16/11/2007 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. 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 CFG LEISURE 6 LIMITED?

toggle

CFG LEISURE 6 LIMITED is currently Active. It was registered on 16/11/2007 and dissolved on 23/04/2017.

Where is CFG LEISURE 6 LIMITED located?

toggle

CFG LEISURE 6 LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does CFG LEISURE 6 LIMITED do?

toggle

CFG LEISURE 6 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CFG LEISURE 6 LIMITED?

toggle

The latest filing was on 22/08/2017: Restoration by order of the court.