CFOA BLUE WATCH LTD

Register to unlock more data on OkredoRegister

CFOA BLUE WATCH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07256848

Incorporation date

18/05/2010

Size

Full

Contacts

Registered address

Registered address

9 - 11 Pebble Close, Amington, Tamworth, Staffordshire B77 4RDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon12/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2018
Voluntary strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for voluntary strike-off
dot icon26/02/2018
Application to strike the company off the register
dot icon25/01/2018
Termination of appointment of Lewis Ramsay as a director on 2018-01-15
dot icon25/01/2018
Termination of appointment of Lee Stephen Neale as a director on 2018-01-25
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/04/2017
Appointment of Mr John Duncan Lumb as a secretary on 2017-04-25
dot icon26/04/2017
Termination of appointment of John Beckerleg as a secretary on 2017-04-26
dot icon23/01/2017
Full accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon15/05/2015
Termination of appointment of Christopher Ewart Blacksell as a director on 2015-05-05
dot icon17/09/2014
Appointment of Mr Lewis George Edward Ramsay as a director on 2014-09-15
dot icon17/09/2014
Termination of appointment of David Edward Curry as a director on 2014-09-15
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon18/07/2014
Appointment of Mr Lee Stephen Neale as a director on 2014-07-09
dot icon24/06/2014
Registration of charge 072568480001
dot icon04/06/2014
Appointment of Mr Christopher Ewart Blacksell as a director
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Justin Terence Johnston as a director
dot icon01/04/2014
Appointment of Mr Paul Maurice Fuller as a director
dot icon01/04/2014
Appointment of Mr John Beckerleg as a secretary
dot icon01/04/2014
Termination of appointment of Helen Nightingale as a secretary
dot icon01/04/2014
Termination of appointment of Sean Ruth as a director
dot icon01/04/2014
Termination of appointment of Guy Goodman as a director
dot icon01/04/2014
Termination of appointment of John Mills as a director
dot icon31/03/2014
Certificate of change of name
dot icon18/03/2014
Termination of appointment of Dene Sanders as a director
dot icon07/01/2014
Appointment of Mr John Pattison Mills as a director
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon11/06/2013
Appointment of Mr Sean Patrick Ruth as a director
dot icon11/06/2013
Termination of appointment of John Bonney as a director
dot icon11/06/2013
Termination of appointment of Roy Wilsher as a director
dot icon07/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon13/05/2013
Secretary's details changed for Miss Helen Elizabeth Fawcett Cherrington on 2013-05-13
dot icon05/02/2013
Appointment of Miss Helen Elizabeth Fawcett Cherrington as a secretary
dot icon05/02/2013
Termination of appointment of Rhonda Bedford as a secretary
dot icon12/12/2012
Appointment of Mr Dene Paul Sanders as a director
dot icon19/07/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon04/05/2012
Appointment of Mr Guy Matthew Goodman as a director
dot icon20/09/2011
Appointment of Mr David Edward Curry as a director
dot icon15/09/2011
Termination of appointment of Iain Cox as a director
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Mark Smitherman as a director
dot icon23/03/2011
Appointment of Mr Roy Andrew Wilsher as a director
dot icon23/02/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon17/09/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon18/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonney, John Douglas
Director
18/05/2010 - 11/06/2013
8
Fuller, Paul Maurice
Director
31/03/2014 - Present
6
Curry, David Edward
Director
15/09/2011 - 15/09/2014
8
Wilsher, Roy Andrew
Director
01/02/2011 - 10/06/2013
6
Neale, Lee Stephen
Director
09/07/2014 - 25/01/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CFOA BLUE WATCH LTD

CFOA BLUE WATCH LTD is an(a) Dissolved company incorporated on 18/05/2010 with the registered office located at 9 - 11 Pebble Close, Amington, Tamworth, Staffordshire B77 4RD. There are currently 3 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 CFOA BLUE WATCH LTD?

toggle

CFOA BLUE WATCH LTD is currently Dissolved. It was registered on 18/05/2010 and dissolved on 12/06/2018.

Where is CFOA BLUE WATCH LTD located?

toggle

CFOA BLUE WATCH LTD is registered at 9 - 11 Pebble Close, Amington, Tamworth, Staffordshire B77 4RD.

What does CFOA BLUE WATCH LTD do?

toggle

CFOA BLUE WATCH LTD operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for CFOA BLUE WATCH LTD?

toggle

The latest filing was on 12/06/2018: Final Gazette dissolved via voluntary strike-off.