Advanced company searchLink opens in new window

CENTRAL VEHICLE REFURBISHMENT LIMITED

Company number 04059947

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-13
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