Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CFL (2015) Ltd
CFL (2015) Ltd is a dissolved company incorporated on 4 March 1999 with the registered office located in Birmingham, West Midlands. CFL (2015) Ltd was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 October 2020
(4 years ago)
Was
21 years old
at the time of dissolution
Following
liquidation
Company No
03726426
Private limited company
Age
26 years
Incorporated
4 March 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CFL (2015) Ltd
Contact
Address
6th Floor Bank House
Cherry Street
Birmingham
B2 5AL
Same address for the past
5 years
Companies in B2 5AL
Telephone
01889563232
Email
Available in Endole App
Website
Countrymanfairs.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Ian Francis Harford
Director • American • Lives in UK • Born in May 1975
Anthony Grahame Scutt
PSC • British • Lives in Wales • Born in Sep 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marketing 4 Growth Limited
Mr Ian Francis Harford is a mutual person.
Active
Hastro Holdings Ltd
Mr Ian Francis Harford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£871
Decreased by £253 (-23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£203.68K
Increased by £170.37K (+511%)
Total Liabilities
-£203.29K
Increased by £175.69K (+636%)
Net Assets
£387
Decreased by £5.32K (-93%)
Debt Ratio (%)
100%
Increased by 16.94% (+20%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 29 Oct 2020
Registered Address Changed
5 Years Ago on 13 Jan 2020
Voluntary Liquidator Appointed
5 Years Ago on 30 Dec 2019
Registered Address Changed
5 Years Ago on 11 Dec 2019
Jerome Roberts Resigned
5 Years Ago on 13 Nov 2019
Confirmation Submitted
6 Years Ago on 18 Mar 2019
Mr Jerome Roberts Details Changed
6 Years Ago on 5 Feb 2019
Patricia Haywood Resigned
6 Years Ago on 3 Dec 2018
Anthony Grahame Scutt Resigned
6 Years Ago on 3 Dec 2018
Christine Scutt Resigned
6 Years Ago on 3 Dec 2018
Get Alerts
Get Credit Report
Discover CFL (2015) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Oct 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 15 Jan 2020
Registered office address changed from 2 Church Street Uttoxeter ST14 8AG to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 13 January 2020
Submitted on 13 Jan 2020
Appointment of a voluntary liquidator
Submitted on 30 Dec 2019
Resolutions
Submitted on 30 Dec 2019
Registered office address changed from 2 Church Street Uttoxeter ST14 8AG United Kingdom to 2 Church Street Uttoxeter ST14 8AG on 11 December 2019
Submitted on 11 Dec 2019
Statement of affairs
Submitted on 10 Dec 2019
Termination of appointment of Jerome Roberts as a director on 13 November 2019
Submitted on 20 Nov 2019
Confirmation statement made on 4 March 2019 with updates
Submitted on 18 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs