Cfs Engineering North West Limited

DataGardener
dissolved

Cfs Engineering North West Limited

04640605Private Limited With Share Capital

Cowgill Holloway Business Recove, Regency House, Bolton, BL14QR
Incorporated

17/01/2003

Company Age

23 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Cfs Engineering North West Limited (04640605) is a private limited with share capital incorporated on 17/01/2003 (23 years old) and registered in bolton, BL14QR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 17/01/2003
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:02-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-04-2022
Resolution
Category:Resolution
Date:05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Resolution
Category:Resolution
Date:30-05-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Resolution
Category:Resolution
Date:08-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:29-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Legacy
Category:Mortgage
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Legacy
Category:Mortgage
Date:05-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2010
Legacy
Category:Officers
Date:14-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2009
Legacy
Category:Annual Return
Date:21-01-2009
Legacy
Category:Address
Date:20-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:17-01-2008
Legacy
Category:Officers
Date:22-10-2007
Legacy
Category:Officers
Date:22-10-2007
Legacy
Category:Officers
Date:22-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:07-02-2007
Legacy
Category:Officers
Date:07-02-2007
Legacy
Category:Capital
Date:02-03-2006
Legacy
Category:Capital
Date:02-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2006
Legacy
Category:Annual Return
Date:17-02-2006
Legacy
Category:Capital
Date:26-01-2006
Resolution
Category:Resolution
Date:26-01-2006
Legacy
Category:Capital
Date:18-01-2006
Legacy
Category:Officers
Date:02-12-2005
Legacy
Category:Annual Return
Date:18-02-2005
Legacy
Category:Address
Date:18-11-2004
Legacy
Category:Accounts
Date:18-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2004
Legacy
Category:Officers
Date:22-10-2004
Legacy
Category:Annual Return
Date:08-03-2004
Legacy
Category:Officers
Date:26-02-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2003
Incorporation Company
Category:Incorporation
Date:17-01-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2022
Filing Date19/07/2021
Latest Accounts31/10/2020

Trading Addresses

Cowgill Holloway Business Recove, Regency House, Bolton, Bl1 4Qr, BL14QRRegistered
Ford Motor Car Works, Speke Bou, Liverpool, Merseyside, L249LE

Contact

Cowgill Holloway Business Recove, Regency House, Bolton, BL14QR