Cfl Contractors Limited

DataGardener
dissolved

Cfl Contractors Limited

03479867Private Limited With Share Capital

Regency House, 45-51 Chorley New Road, Bolton, BL14QR
Incorporated

12/12/1997

Company Age

28 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Cfl Contractors Limited (03479867) is a private limited with share capital incorporated on 12/12/1997 (28 years old) and registered in bolton, BL14QR. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 12/12/1997
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

68
Gazette Dissolved Compulsory
Category:Gazette
Date:05-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:20-03-2018
Restoration Order Of Court
Category:Restoration
Date:10-04-2015
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-02-2013
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-02-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-09-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-05-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:17-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2011
Termination Secretary Company With Name
Category:Officers
Date:29-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2011
Termination Director Company With Name
Category:Officers
Date:03-11-2011
Termination Director Company With Name
Category:Officers
Date:03-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2011
Legacy
Category:Mortgage
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2011
Change Of Name Notice
Category:Change Of Name
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Address
Date:27-08-2009
Legacy
Category:Address
Date:18-06-2009
Legacy
Category:Annual Return
Date:16-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2008
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2007
Legacy
Category:Annual Return
Date:09-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:20-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2005
Legacy
Category:Annual Return
Date:17-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2004
Legacy
Category:Annual Return
Date:04-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2003
Legacy
Category:Annual Return
Date:06-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2002
Legacy
Category:Annual Return
Date:12-12-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2001
Legacy
Category:Annual Return
Date:05-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2000
Legacy
Category:Annual Return
Date:22-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-1999
Legacy
Category:Annual Return
Date:26-01-1999
Resolution
Category:Resolution
Date:18-01-1999
Resolution
Category:Resolution
Date:18-01-1999
Resolution
Category:Resolution
Date:18-01-1999
Legacy
Category:Capital
Date:18-01-1999
Resolution
Category:Resolution
Date:18-01-1999
Legacy
Category:Capital
Date:18-01-1999
Legacy
Category:Officers
Date:23-12-1997
Legacy
Category:Officers
Date:23-12-1997
Legacy
Category:Officers
Date:23-12-1997
Legacy
Category:Officers
Date:23-12-1997
Legacy
Category:Address
Date:23-12-1997
Incorporation Company
Category:Incorporation
Date:12-12-1997

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2012
Filing Date19/05/2011
Latest Accounts31/12/2010

Trading Addresses

Lower Wharf, Wallbridge, Bath Road, Stroud, Gloucestershire, GL53JT
Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL14QRRegistered

Contact

Regency House, 45-51 Chorley New Road, Bolton, BL14QR