Advanced company searchLink opens in new window

C.V.C. ENTERPRISES LIMITED

Company number 02843248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-04-11
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
  • GBP 3
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
  • GBP 3
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