Having been setup in 1989, Cfc Partners Ltd have registered office in Oxford, it's status is listed as "Dissolved". Cfc Partners Ltd has 3 directors listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KILDAY, Steven Robert | 05 July 2013 | - | 1 |
CONG, Kathy | 04 October 2010 | 05 July 2013 | 1 |
HOOLEY, Iain William | 20 July 2010 | 04 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 August 2018 | |
LIQ13 - N/A | 17 May 2018 | |
LIQ03 - N/A | 12 February 2018 | |
LIQ10 - N/A | 09 February 2018 | |
AD01 - Change of registered office address | 26 July 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
RESOLUTIONS - N/A | 28 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 December 2016 | |
4.70 - N/A | 28 December 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 17 June 2015 | |
MISC - Miscellaneous document | 30 September 2014 | |
MISC - Miscellaneous document | 30 September 2014 | |
AUD - Auditor's letter of resignation | 17 September 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 13 June 2014 | |
MR04 - N/A | 17 January 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AP03 - Appointment of secretary | 09 July 2013 | |
TM02 - Termination of appointment of secretary | 09 July 2013 | |
AR01 - Annual Return | 12 June 2013 | |
TM01 - Termination of appointment of director | 30 August 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AD01 - Change of registered office address | 31 May 2011 | |
AP01 - Appointment of director | 07 October 2010 | |
AP03 - Appointment of secretary | 06 October 2010 | |
AP01 - Appointment of director | 05 October 2010 | |
TM02 - Termination of appointment of secretary | 05 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
TM02 - Termination of appointment of secretary | 21 July 2010 | |
CH03 - Change of particulars for secretary | 21 July 2010 | |
AP03 - Appointment of secretary | 21 July 2010 | |
AR01 - Annual Return | 26 May 2010 | |
RESOLUTIONS - N/A | 14 December 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH03 - Change of particulars for secretary | 22 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2008 | |
AA - Annual Accounts | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 08 August 2007 | |
363a - Annual Return | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
AA - Annual Accounts | 09 August 2006 | |
363a - Annual Return | 15 June 2006 | |
225 - Change of Accounting Reference Date | 11 August 2005 | |
363s - Annual Return | 28 May 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 27 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 21 June 2000 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 24 June 1999 | |
AA - Annual Accounts | 04 June 1998 | |
363s - Annual Return | 04 June 1998 | |
363s - Annual Return | 06 June 1997 | |
AA - Annual Accounts | 06 June 1997 | |
287 - Change in situation or address of Registered Office | 26 March 1997 | |
288b - Notice of resignation of directors or secretaries | 06 October 1996 | |
AA - Annual Accounts | 16 June 1996 | |
363s - Annual Return | 16 June 1996 | |
AA - Annual Accounts | 05 June 1995 | |
363s - Annual Return | 05 June 1995 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 09 June 1994 | |
AA - Annual Accounts | 21 June 1993 | |
363s - Annual Return | 21 June 1993 | |
AA - Annual Accounts | 04 June 1992 | |
363b - Annual Return | 04 June 1992 | |
AA - Annual Accounts | 06 June 1991 | |
363a - Annual Return | 06 June 1991 | |
288 - N/A | 17 February 1991 | |
AA - Annual Accounts | 12 June 1990 | |
363 - Annual Return | 12 June 1990 | |
288 - N/A | 28 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 September 1989 | |
288 - N/A | 27 September 1989 | |
288 - N/A | 27 September 1989 | |
287 - Change in situation or address of Registered Office | 18 September 1989 | |
288 - N/A | 18 September 1989 | |
287 - Change in situation or address of Registered Office | 14 September 1989 | |
CERTNM - Change of name certificate | 12 September 1989 | |
NEWINC - New incorporation documents | 21 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus letter of set-off | 12 March 2004 | Fully Satisfied |
N/A |