Glasgow
G33 4EL
Scotland
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | 1 Lonmay Road Glasgow G33 4EL Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
5k at €0.0002 | Michael Rehnelt 99.90% Ordinary |
---|---|
5 at €0.0002 | Beckert 0.10% Ordinary |
Year | 2014 |
---|---|
Cash | £2,400 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Micro company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Micro company accounts made up to 30 September 2013 (3 pages) |
30 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
29 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
29 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Register inspection address has been changed (1 page) |
8 May 2012 | Register inspection address has been changed (1 page) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Termination of appointment of Cfs Secretaries Limited as a secretary (1 page) |
13 August 2010 | Termination of appointment of Cfs Secretaries Limited as a secretary (1 page) |
22 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
31 March 2010 | Registered office address changed from Wright Business Centre 1 Lonmay Road, Queenslie Glasgow Scotland G33 4EL United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Wright Business Centre 1 Lonmay Road, Queenslie Glasgow Scotland G33 4EL United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Cfs Secretaries Limited on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Michael Rehnelt on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Rehnelt on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Cfs Secretaries Limited on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 August 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from dept 214 level 1 211 dumbarton road glasgow G11 6AA scotland (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from dept 214 level 1 211 dumbarton road glasgow G11 6AA scotland (1 page) |
7 April 2009 | Director's change of particulars / michael rehnelt / 06/04/2009 (1 page) |
7 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / michael rehnelt / 06/04/2009 (1 page) |
13 February 2009 | Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page) |
13 February 2009 | Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from level 1 211 dumbarton road glasgow G11 6AA england (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from level 1 211 dumbarton road glasgow G11 6AA england (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from independent house, 30 queen`s gate, 95 dowanhill street glasgow G12 9EQ (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from independent house, 30 queen`s gate, 95 dowanhill street glasgow G12 9EQ (1 page) |
23 September 2008 | Company name changed kommunaltechnik LTD\certificate issued on 26/09/08 (2 pages) |
23 September 2008 | Company name changed kommunaltechnik LTD\certificate issued on 26/09/08 (2 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 January 2008 | Ad 25/01/08--------- eur si 490@1=490 eur ic 510/1000 (1 page) |
29 January 2008 | Ad 25/01/08--------- eur si 490@1=490 eur ic 510/1000 (1 page) |
1 August 2007 | Incorporation (14 pages) |
1 August 2007 | Incorporation (14 pages) |