-
CFS (OFFSHORE ENGINEERING) LIMITED - Redheugh House Thornaby Place, Teesdale South, Stockton-On-Tees, TS17 6SG, United Kingdom
Company Information
- Company registration number
- 08948151
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Redheugh House Thornaby Place
- Teesdale South
- Stockton-On-Tees
- TS17 6SG Redheugh House Thornaby Place, Teesdale South, Stockton-On-Tees, TS17 6SG UK
Management
- Managing Directors
- CARLISLE, Darren Williams
- WHEATLEY, Nigel Glynn
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-19
- Dissolved on
- 2023-06-20
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Darren Carlisle
- -
- -
- -
- -
- -
- Cefo Group Ltd
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TEXO CFS LIMITED
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2022-04-02
- Last Date: 2021-03-19
-
CFS (OFFSHORE ENGINEERING) LIMITED Company Description
- CFS (OFFSHORE ENGINEERING) LIMITED is a ltd registered in United Kingdom with the Company reg no 08948151. Its current trading status is "closed". It was registered 2014-03-19. It was previously called TEXO CFS LIMITED. It has declared SIC or NACE codes as "43999". It has 2 directors It can be contacted at Redheugh House Thornaby Place .
Get CFS (OFFSHORE ENGINEERING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cfs (Offshore Engineering) Limited - Redheugh House Thornaby Place, Teesdale South, Stockton-On-Tees, TS17 6SG, United Kingdom
Did you know? kompany provides original and official company documents for CFS (OFFSHORE ENGINEERING) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-progress-report (2023-03-20) - AM10
-
liquidation-in-administration-move-to-dissolution (2023-03-20) - AM23
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-20) - AD01
-
liquidation-in-administration-proposals (2022-05-23) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-15) - AD01
-
liquidation-in-administration-appointment-of-administrator (2022-04-11) - AM01
-
liquidation-in-administration-progress-report (2022-10-28) - AM10
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
-
change-account-reference-date-company-previous-shortened (2021-12-08) - AA01
-
confirmation-statement-with-no-updates (2021-05-11) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-02-25) - PSC07
-
change-account-reference-date-company-current-shortened (2020-11-30) - AA01
-
notification-of-a-person-with-significant-control (2020-02-25) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
-
change-account-reference-date-company-previous-shortened (2020-12-01) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-12-01) - AA
-
confirmation-statement-with-updates (2020-04-20) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-12-20) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-20) - PSC01
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
resolution (2019-12-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-12-03) - AA
-
confirmation-statement-with-updates (2019-05-14) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
-
appoint-person-director-company-with-name-date (2018-10-16) - AP01
-
notification-of-a-person-with-significant-control (2018-10-09) - PSC02
-
cessation-of-a-person-with-significant-control (2018-10-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-29) - PSC01
-
change-to-a-person-with-significant-control (2018-05-29) - PSC04
-
appoint-person-director-company-with-name-date (2018-05-29) - AP01
-
appoint-person-director-company-with-name-date (2018-05-22) - AP01
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
resolution (2018-11-20) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-21) - CS01
-
cessation-of-a-person-with-significant-control (2017-08-21) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-09) - AD01
-
capital-allotment-shares (2015-09-30) - SH01
-
change-person-director-company-with-change-date (2015-07-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-16) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-06) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-03-19) - NEWINC