Facilitas Cfr LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 23, 2008)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CAMBRIDGE FELT ROOFING LIMITED
Company type Private Limited Company , Dissolved Company Number 01142041 Record last updated Thursday, September 25, 2014 1:21:01 PM UTC Official Address Brentmead House Britannia Road Woodhouse There are 547 companies registered at this street
Postal Code N129RU Sector Erection of roof covering & frames
Visits Document Type Publication date Download link Registry Apr 6, 2014 Second notification of strike-off action in london gazette Registry Jan 6, 2014 Liquidator's progress report Registry Jan 6, 2014 Return of final meeting in a creditors' voluntary winding-up Registry Aug 7, 2013 Liquidator's progress report Registry Feb 5, 2013 Liquidator's progress report 1142... Registry Jul 5, 2012 Liquidator's progress report Registry Jan 6, 2012 Liquidator's progress report 1142... Registry Jul 11, 2011 Liquidator's progress report Registry Jan 12, 2011 Liquidator's progress report 1142... Registry Sep 8, 2010 Resignation of one Director Registry Feb 2, 2010 Resignation of one Chartered Accountant and one Director (a man) Registry Jan 21, 2010 Change of registered office address Registry Jan 13, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Jan 13, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry Jan 13, 2010 Statement of company's affairs Registry Jan 2, 2010 Resignation of one Secretary Registry Dec 31, 2009 Resignation of one Secretary (a man) Registry Dec 17, 2009 Appointment of a man as Director Registry Dec 7, 2009 Resignation of one Director Registry Dec 3, 2009 Resignation of one Secretary Registry Dec 1, 2009 Appointment of a man as Director Registry Nov 30, 2009 Resignation of one Chief Operations Officer and one Director (a man) Registry Nov 14, 2009 Appointment of a man as Director Registry Nov 14, 2009 Resignation of one Director Registry Nov 14, 2009 Resignation of one Director 1142... Registry Nov 14, 2009 Resignation of one Secretary Registry Nov 13, 2009 Resignation of 3 people: one Secretary and one Director (a man) Registry Nov 13, 2009 Appointment of a person as Secretary Registry Nov 13, 2009 Change of registered office address Registry Nov 10, 2009 Particulars of a mortgage or charge Registry Oct 12, 2009 Change of particulars for secretary Registry Oct 7, 2009 Change of particulars for director Registry Oct 7, 2009 Change of particulars for director 1142... Registry Oct 7, 2009 Change of particulars for director Registry Oct 7, 2009 Change of particulars for director 1142... Registry Oct 7, 2009 Change of particulars for director Registry Jun 9, 2009 Resignation of a director Registry Jun 9, 2009 Resignation of a director 1142... Registry May 28, 2009 Resignation of 2 people: one Director (a man) Registry Apr 9, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 9, 2009 Annual return Registry Jan 9, 2009 Resignation of a director Registry Jan 8, 2009 Register of members Registry Jun 5, 2008 Resignation of one Director (a man) Financials May 23, 2008 Annual accounts Registry Apr 7, 2008 Change of accounting reference date Registry Jan 7, 2008 Appointment of a director Registry Jan 7, 2008 Annual return Financials Oct 23, 2007 Annual accounts Registry Aug 7, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 26, 2007 Change in situation or address of registered office Registry Jul 26, 2007 Appointment of a secretary Registry Jul 11, 2007 Appointment of a person as Secretary Registry Jul 6, 2007 Annual return Registry Jun 5, 2007 Company name change Registry Jun 5, 2007 Change of name certificate Registry Feb 27, 2007 Change of accounting reference date Registry Feb 13, 2007 Appointment of a director Registry Jan 17, 2007 Two appointments: 2 men Registry Jan 10, 2007 Appointment of a director Registry Jan 10, 2007 Appointment of a director 1142... Registry Jan 10, 2007 Appointment of a director Registry Jan 10, 2007 Appointment of a director 1142... Registry Jan 10, 2007 Resignation of a secretary Registry Jan 10, 2007 Auditor's letter of resignation Registry Jan 10, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 10, 2007 Varying share rights and names Registry Jan 10, 2007 Alteration to memorandum and articles Registry Jan 10, 2007 Financial assistance for the acquisition of shares Registry Jan 10, 2007 Appointment of a director Registry Jan 3, 2007 Particulars of a mortgage or charge Registry Dec 21, 2006 Resignation of one Secretary (a man) Financials Nov 5, 2006 Annual accounts Registry Sep 11, 2006 Annual return Registry Dec 29, 2005 Particulars of a mortgage or charge Financials Sep 27, 2005 Annual accounts Registry Apr 19, 2005 Annual return Financials Nov 2, 2004 Annual accounts Registry Mar 16, 2004 Annual return Financials Oct 20, 2003 Annual accounts Registry Feb 20, 2003 Annual return Registry Jan 22, 2003 Notice of change of directors or secretaries or in their particulars Financials Oct 1, 2002 Annual accounts Registry Jan 21, 2002 Annual return Financials Mar 14, 2001 Annual accounts Registry Dec 21, 2000 Annual return Financials Jul 26, 2000 Annual accounts Registry Jan 13, 2000 Annual return Financials Nov 2, 1999 Annual accounts Registry Jan 25, 1999 Annual return Financials Sep 2, 1998 Annual accounts Registry Feb 12, 1998 Annual return Financials Nov 2, 1997 Annual accounts Registry Jan 31, 1997 Annual return Financials Dec 18, 1996 Annual accounts Registry Jan 19, 1996 Annual return Registry Jan 3, 1996 125 £1 Registry Jan 3, 1996 Return by a company purchasing its own shares Registry Jan 3, 1996 Alter mem and arts Registry Dec 13, 1995 Director resigned, new director appointed