About

Registered Number: 05851756
Date of Incorporation: 20/06/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 2 months ago)
Registered Address: 222 Old Bank Road, Dewsbury, Wakefield, West Yorkshire, WF12 7AB

 

Cf Electrical Contractors Ltd was founded on 20 June 2006 with its registered office in West Yorkshire. The companies director is listed as Fox, Christine in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOX, Christine 20 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 October 2014
4.68 - Liquidator's statement of receipts and payments 07 July 2014
4.68 - Liquidator's statement of receipts and payments 04 July 2013
4.68 - Liquidator's statement of receipts and payments 03 July 2012
RESOLUTIONS - N/A 07 July 2011
4.20 - N/A 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2011
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 17 July 2008
363a - Annual Return 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
353 - Register of members 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
225 - Change of Accounting Reference Date 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.