CFS ENGINEERING NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

CFS ENGINEERING NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04640605

Incorporation date

17/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon02/01/2024
Final Gazette dissolved following liquidation
dot icon02/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-03-28
dot icon05/04/2022
Statement of affairs
dot icon05/04/2022
Appointment of a voluntary liquidator
dot icon05/04/2022
Resolutions
dot icon23/03/2022
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-03-23
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/02/2021
Amended total exemption full accounts made up to 2019-10-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon16/02/2021
Notification of John Thomson as a person with significant control on 2021-02-04
dot icon16/02/2021
Cessation of Steven Pendergast as a person with significant control on 2021-02-04
dot icon05/02/2021
Termination of appointment of Steve Pendergast as a director on 2021-02-04
dot icon24/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/06/2020
Notification of Steven Pendergast as a person with significant control on 2020-06-09
dot icon09/06/2020
Cessation of C Facilities Support Limited as a person with significant control on 2020-06-09
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon11/10/2019
Director's details changed for Mr Steven Pendergast on 2019-10-11
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon30/05/2018
Resolutions
dot icon20/09/2017
Current accounting period extended from 2017-04-30 to 2017-10-31
dot icon23/06/2017
Registered office address changed from Unit 11/13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU to Military House 24 Castle Street Chester CH1 2DS on 2017-06-23
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon15/06/2017
Current accounting period extended from 2018-04-30 to 2018-10-31
dot icon01/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/02/2017
Registration of charge 046406050003, created on 2017-02-14
dot icon14/02/2017
Termination of appointment of Michael Daly as a director on 2017-02-10
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2016
Resolutions
dot icon29/11/2016
Change of share class name or designation
dot icon11/11/2016
Appointment of Mr Steven Pendergast as a director on 2016-11-10
dot icon11/11/2016
Appointment of Mr John Thomson as a director on 2016-11-10
dot icon11/11/2016
Termination of appointment of Michael John Nixon as a director on 2016-11-10
dot icon13/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Rachel Nixon as a secretary on 2016-05-12
dot icon04/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/02/2015
Termination of appointment of David Sean Richards as a director on 2014-12-04
dot icon12/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon12/02/2015
Termination of appointment of David Sean Richards as a director on 2014-12-04
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Appointment of Mr Michael Daly as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon02/02/2011
Director's details changed for David Sean Richards on 2011-01-31
dot icon15/09/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/03/2010
Director's details changed for David Sean Richards on 2010-03-12
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon12/02/2010
Director's details changed for David Sean Richards on 2010-02-12
dot icon12/02/2010
Director's details changed for Michael John Nixon on 2010-02-12
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/08/2009
Director appointed david sean richards
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2009
Return made up to 17/01/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from unit 11 13 telford road thornton industrial estate ellesmere port cheshire CH65 5EU
dot icon28/11/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
New secretary appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/02/2007
Return made up to 17/01/07; full list of members
dot icon07/02/2007
Secretary's particulars changed
dot icon02/03/2006
Particulars of contract relating to shares
dot icon02/03/2006
Ad 12/01/06--------- £ si 49500@1
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/02/2006
Return made up to 17/01/06; full list of members
dot icon26/01/2006
Nc inc already adjusted 12/01/06
dot icon26/01/2006
Resolutions
dot icon18/01/2006
Ad 12/01/06--------- £ si 499@1=499 £ ic 1/500
dot icon02/12/2005
New director appointed
dot icon18/02/2005
Return made up to 17/01/05; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: c/o johnstone howell & co fairfield house 104 whitby road, ellesmere port cheshire CH65 0AB
dot icon18/11/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon18/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/10/2004
New secretary appointed
dot icon08/03/2004
Return made up to 17/01/04; full list of members
dot icon26/02/2004
Secretary resigned
dot icon12/03/2003
Certificate of change of name
dot icon17/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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
Pendergast, Steven
Director
10/11/2016 - 04/02/2021
130

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CFS ENGINEERING NORTH WEST LIMITED

CFS ENGINEERING NORTH WEST LIMITED is an(a) Dissolved company incorporated on 17/01/2003 with the registered office located at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. There is currently no 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 CFS ENGINEERING NORTH WEST LIMITED?

toggle

CFS ENGINEERING NORTH WEST LIMITED is currently Dissolved. It was registered on 17/01/2003 and dissolved on 02/01/2024.

Where is CFS ENGINEERING NORTH WEST LIMITED located?

toggle

CFS ENGINEERING NORTH WEST LIMITED is registered at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does CFS ENGINEERING NORTH WEST LIMITED do?

toggle

CFS ENGINEERING NORTH WEST 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 ENGINEERING NORTH WEST LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved following liquidation.