- Company Overview for CENTRAL VEHICLE REFURBISHMENT LIMITED (04059947)
- Filing history for CENTRAL VEHICLE REFURBISHMENT LIMITED (04059947)
- People for CENTRAL VEHICLE REFURBISHMENT LIMITED (04059947)
- Charges for CENTRAL VEHICLE REFURBISHMENT LIMITED (04059947)
- Insolvency for CENTRAL VEHICLE REFURBISHMENT LIMITED (04059947)
- More for CENTRAL VEHICLE REFURBISHMENT LIMITED (04059947)
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) |
---|---|---|---|
13 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
13 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2011 | |
22 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 21 October 2010 | |
18 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Nov 2009 | AD01 | Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 2 November 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2008 | 363a | Return made up to 25/08/08; full list of members | |
05 Dec 2008 | 288c | Director's Change of Particulars / douglas brown / 01/06/2008 / HouseName/Number was: , now: 4; Street was: turkeys, now: the maltings; Area was: nottingham fee blewbury, now: west ilsley; Post Town was: didcot, now: newbury; Region was: oxfordshire, now: berks; Post Code was: OX11 9PG, now: RG20 7AX | |
05 Dec 2008 | 288b | Appointment Terminated Secretary gillian malloy | |
29 Oct 2008 | CERTNM | Company name changed oxford fleet logistics LIMITED\certificate issued on 30/10/08 | |
02 Sep 2008 | AA | Accounts made up to 31 August 2008 | |
05 Sep 2007 | AA | Accounts made up to 31 August 2007 | |
05 Sep 2007 | 363a | Return made up to 25/08/07; full list of members | |
22 Jun 2007 | AA | Accounts made up to 31 August 2006 | |
17 Nov 2006 | 363a | Return made up to 25/08/06; full list of members | |
27 Apr 2006 | AA | Accounts made up to 31 August 2005 | |
11 Oct 2005 | 363a | Return made up to 25/08/05; full list of members | |
23 Feb 2005 | AA | Accounts made up to 31 August 2004 |