CFS (2005) LIMITED

Register to unlock more data on OkredoRegister

CFS (2005) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05576939

Incorporation date

28/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon01/03/2024
Completion of winding up
dot icon01/03/2024
Dissolution deferment
dot icon24/07/2023
Order of court to wind up
dot icon20/07/2023
Order of court - restore and wind up
dot icon04/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/07/2022
Termination of appointment of Roger William Purkiss as a director on 2022-07-15
dot icon28/07/2022
Appointment of Mr Bryan Andrew Pratt as a director on 2022-07-15
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Compulsory strike-off action has been discontinued
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon05/08/2020
Appointment of React Secretarial Services Ltd as a secretary on 2020-08-05
dot icon20/07/2020
Termination of appointment of Lindsay Treasure as a secretary on 2020-07-20
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon17/10/2019
Registered office address changed from Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR England to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 2019-10-17
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon10/04/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon28/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP United Kingdom to Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR on 2015-11-16
dot icon22/10/2015
Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 2015-10-22
dot icon28/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon10/08/2015
Registered office address changed from C/O C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes Bucks MK9 2BE to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-10
dot icon29/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Stephen Michael Archer as a director on 2014-06-28
dot icon29/07/2014
Appointment of Miss Lindsay Treasure as a secretary on 2014-06-28
dot icon29/07/2014
Appointment of Mr Roger William Purkiss as a director on 2014-06-28
dot icon02/05/2014
Total exemption small company accounts made up to 2012-09-30
dot icon02/05/2014
Total exemption small company accounts made up to 2011-09-30
dot icon02/05/2014
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2013
Compulsory strike-off action has been discontinued
dot icon25/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2012-09-28 with full list of shareholders
dot icon28/06/2013
Compulsory strike-off action has been suspended
dot icon07/05/2013
First Gazette notice for compulsory strike-off
dot icon01/11/2012
Compulsory strike-off action has been suspended
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon26/11/2011
Compulsory strike-off action has been discontinued
dot icon23/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon23/11/2011
Termination of appointment of Lindsay Treasure as a secretary
dot icon17/11/2011
Compulsory strike-off action has been suspended
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon22/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2010
Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE on 2010-06-29
dot icon25/05/2010
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2009
Director's details changed for Stephen Michael Archer on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Miss Lindsay Treasure on 2009-12-22
dot icon30/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon26/01/2009
Secretary appointed lindsay treasure
dot icon26/01/2009
Appointment terminated secretary richard archer
dot icon26/01/2009
Registered office changed on 26/01/2009 from 5 saracen drive balsall common coventry CV7 7UA
dot icon22/01/2009
Return made up to 28/09/08; full list of members
dot icon10/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon10/09/2008
Accounts for a dormant company made up to 2006-09-30
dot icon10/09/2008
Return made up to 28/09/07; full list of members
dot icon27/09/2007
Certificate of change of name
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Registered office changed on 26/09/07 from: ramish guranjhi accountants lynton house 7-12 tavistock square london WC1H 9BQ
dot icon19/12/2006
Return made up to 28/09/06; full list of members
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
31/07/2021
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2017
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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
Pratt, Bryan Andrew
Director
15/07/2022 - Present
21

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFS (2005) LIMITED

CFS (2005) LIMITED is an(a) Liquidation company incorporated on 28/09/2005 with the registered office located at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA. 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 CFS (2005) LIMITED?

toggle

CFS (2005) LIMITED is currently Liquidation. It was registered on 28/09/2005 and dissolved on 04/04/2023.

Where is CFS (2005) LIMITED located?

toggle

CFS (2005) LIMITED is registered at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA.

What does CFS (2005) LIMITED do?

toggle

CFS (2005) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CFS (2005) LIMITED?

toggle

The latest filing was on 01/03/2024: Completion of winding up.