About

Registered Number: 02627159
Date of Incorporation: 05/07/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: Union House, Walton Lodge Bridge Street, Walton On Thames, Surrey, KT12 1BT

 

Cf Partners Ltd was established in 1991. There is one director listed for Cf Partners Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WORKMAN, John Kerrison 05 July 1991 23 July 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC02 - N/A 17 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 27 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 23 August 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 18 August 1995
363a - Annual Return 31 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 16 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
RESOLUTIONS - N/A 17 May 1993
RESOLUTIONS - N/A 17 May 1993
RESOLUTIONS - N/A 17 May 1993
363s - Annual Return 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
287 - Change in situation or address of Registered Office 11 August 1992
288 - N/A 11 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1992
288 - N/A 11 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1992
NEWINC - New incorporation documents 05 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.