CFT TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CFT TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05773236

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon24/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon03/09/2025
Liquidators' statement of receipts and payments to 2025-07-09
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Statement of affairs
dot icon17/07/2024
Appointment of a voluntary liquidator
dot icon17/07/2024
Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-07-17
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/03/2024
Cessation of Yee-Shuan Torrie as a person with significant control on 2024-03-25
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon13/12/2023
Registered office address changed from 208 Greenheath Road, Hednesford Cannock Staffordshire WS12 4AZ to 33 Wolverhampton Road Cannock WS11 1AP on 2023-12-13
dot icon13/12/2023
Change of details for Craig Torrie as a person with significant control on 2023-12-13
dot icon13/12/2023
Director's details changed for Craig Torrie on 2023-12-13
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon01/02/2023
Previous accounting period shortened from 2022-12-31 to 2022-08-31
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon18/03/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-08-31
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon10/08/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon01/07/2016
Statement by Directors
dot icon01/07/2016
Statement of capital on 2016-07-01
dot icon01/07/2016
Solvency Statement dated 13/04/15
dot icon01/07/2016
Resolutions
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon03/08/2015
Termination of appointment of Yee-Shuan Torrie as a director on 2014-12-21
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon08/07/2013
Resolutions
dot icon22/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon22/05/2013
Director's details changed for Yee-Shaun Torrie on 2013-04-07
dot icon10/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon07/09/2012
Appointment of Yee-Shaun Torrie as a director
dot icon22/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon22/03/2012
Resolutions
dot icon23/01/2012
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon20/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon07/04/2010
Director's details changed for Craig Torrie on 2010-04-06
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 06/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 06/04/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 06/04/07; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Director's particulars changed
dot icon06/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
26/03/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.18K
-
0.00
-
-
2022
1
7.18K
-
0.00
-
-
2022
1
7.18K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.18K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torrie, Craig
Director
06/04/2006 - Present
2
Torrie, Yee-Shuan
Director
07/04/2012 - 21/12/2014
4
Torrie, Alexander Fraser
Secretary
06/04/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CFT TECHNICAL SERVICES LTD

CFT TECHNICAL SERVICES LTD is an(a) Liquidation company incorporated on 06/04/2006 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CFT TECHNICAL SERVICES LTD?

toggle

CFT TECHNICAL SERVICES LTD is currently Liquidation. It was registered on 06/04/2006 .

Where is CFT TECHNICAL SERVICES LTD located?

toggle

CFT TECHNICAL SERVICES LTD is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does CFT TECHNICAL SERVICES LTD do?

toggle

CFT TECHNICAL SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CFT TECHNICAL SERVICES LTD have?

toggle

CFT TECHNICAL SERVICES LTD had 1 employees in 2022.

What is the latest filing for CFT TECHNICAL SERVICES LTD?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a creditors' voluntary winding up.