- Company Overview for C.V.C. ENTERPRISES LIMITED (02843248)
- Filing history for C.V.C. ENTERPRISES LIMITED (02843248)
- People for C.V.C. ENTERPRISES LIMITED (02843248)
- Insolvency for C.V.C. ENTERPRISES LIMITED (02843248)
- More for C.V.C. ENTERPRISES LIMITED (02843248)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
26 Apr 2018 | AD01 | Registered office address changed from Comberton Village College West Street Comberton Cambridge CB3 7DU to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 26 April 2018 | |
24 Apr 2018 | LIQ01 | Declaration of solvency | |
24 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | PSC01 | Notification of Vijju Churchman as a person with significant control on 1 July 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
18 May 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
14 Jul 2016 | AUD | Auditor's resignation | |
15 Jun 2016 | AAMD | Amended accounts for a small company made up to 31 August 2015 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
29 Jun 2015 | MISC | Section 519 | |
01 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
27 Jun 2014 | TM01 | Termination of appointment of Stephen Munday as a director | |
27 Jun 2014 | AP03 | Appointment of Mrs Yvonne Ann Corkin as a secretary | |
19 Jun 2014 | AP01 | Appointment of Mrs Cherlyn Evans as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Janet Banks as a director | |
18 Jun 2014 | TM02 | Termination of appointment of Janet Banks as a secretary | |
27 May 2014 | AA | Accounts made up to 31 August 2013 |