About

Registered Number: 04980900
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2015 (9 years ago)
Registered Address: 5-6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT

 

Cff Ltd was established in 2003. Difranco, Fausto, Fletcher, Colin Paul, Watkins, Richard are the current directors of the business. Currently we aren't aware of the number of employees at the Cff Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIFRANCO, Fausto 01 December 2006 - 1
FLETCHER, Colin Paul 01 December 2003 06 December 2006 1
WATKINS, Richard 06 January 2006 06 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 January 2015
4.68 - Liquidator's statement of receipts and payments 23 September 2014
AD01 - Change of registered office address 10 December 2013
4.68 - Liquidator's statement of receipts and payments 09 September 2013
RESOLUTIONS - N/A 24 August 2012
4.20 - N/A 24 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363s - Annual Return 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
287 - Change in situation or address of Registered Office 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.