C.F. WARD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-02-01 View Report
Gazette. Gazette notice compulsory. 2021-11-09 View Report
Persons with significant control. Notification date: 2018-04-19. Psc name: Dfs Furniture Company Ltd. 2018-09-14 View Report
Restoration. Restoration order of court. 2018-04-19 View Report
Gazette. Gazette dissolved liquidation. 2016-10-26 View Report
Officers. Termination date: 2016-07-30. Officer name: William Robert Barnes. 2016-08-10 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2016-07-26 View Report
Insolvency. Brought down date: 2016-06-09. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Officers. Termination date: 2015-10-01. Officer name: Jonathan Hugh Massey. 2015-10-07 View Report
Address. Old address: 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA. New address: 15 Canada Square London E14 5GL. Change date: 2015-06-29. 2015-06-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-06-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-06-26 View Report
Resolution. Description: Resolutions. 2015-06-26 View Report
Accounts. Accounts type dormant. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type dormant. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type dormant. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-12-28 View Report
Accounts. Accounts type dormant. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Accounts. Accounts type dormant. 2011-04-11 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Officers. Officer name: Mr Ian Francis Filby. 2010-10-04 View Report
Officers. Officer name: Mr William Robert Barnes. 2010-06-18 View Report
Officers. Officer name: Graham Kirkham. 2010-06-18 View Report
Accounts. Accounts type dormant. 2010-04-15 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Change date: 2009-10-20. Officer name: Paul Walker. 2009-10-20 View Report
Officers. Officer name: Jonathan Hugh Massey. Change date: 2009-10-20. 2009-10-20 View Report
Officers. Change date: 2009-10-20. Officer name: Lord Graham Kirkham. 2009-10-20 View Report
Officers. Description: Secretary appointed paul walker. 2009-06-12 View Report
Officers. Description: Appointment terminated secretary barry todhunter. 2009-06-10 View Report
Accounts. Accounts type dormant. 2009-04-14 View Report
Annual return. Legacy. 2009-01-14 View Report
Annual return. Legacy. 2008-01-03 View Report
Accounts. Accounts type dormant. 2007-12-17 View Report
Accounts. Accounts type dormant. 2007-05-03 View Report
Annual return. Legacy. 2007-01-16 View Report
Annual return. Legacy. 2006-01-09 View Report
Accounts. Accounts type dormant. 2005-12-29 View Report
Accounts. Accounts type dormant. 2005-02-09 View Report
Annual return. Legacy. 2005-01-06 View Report
Address. Description: Registered office changed on 06/10/04 from: bentley moor lane adwick-le-street doncaster DN6 7BD. 2004-10-06 View Report
Accounts. Accounts type dormant. 2004-05-25 View Report
Annual return. Legacy. 2004-01-13 View Report
Accounts. Accounts type dormant. 2003-01-07 View Report
Annual return. Legacy. 2003-01-02 View Report
Accounts. Accounts type dormant. 2002-05-31 View Report