About

Registered Number: 03366375
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: Yew Lodge Stevenage Road, Little Wymondley, Hitchin, Hertfordshire, SG4 7JB

 

Cf Enterprises Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". Cf Enterprises Ltd does not have any directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 18 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 28 March 2014
AA01 - Change of accounting reference date 20 March 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AD01 - Change of registered office address 15 February 2012
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 22 May 1998
395 - Particulars of a mortgage or charge 25 July 1997
225 - Change of Accounting Reference Date 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 May 1998 Fully Satisfied

N/A

Debenture 10 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.