- Company Overview for CONTRACT VEHICLES GROUP LIMITED (04234509)
- Filing history for CONTRACT VEHICLES GROUP LIMITED (04234509)
- People for CONTRACT VEHICLES GROUP LIMITED (04234509)
- Charges for CONTRACT VEHICLES GROUP LIMITED (04234509)
- Insolvency for CONTRACT VEHICLES GROUP LIMITED (04234509)
- Registers for CONTRACT VEHICLES GROUP LIMITED (04234509)
- More for CONTRACT VEHICLES GROUP LIMITED (04234509)
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) |
---|---|---|---|
09 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 May 2018 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham Birmingham B3 2JR | |
08 May 2018 | AD02 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham Birmingham B3 2JR | |
20 Feb 2018 | AD01 | Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | LIQ01 | Declaration of solvency | |
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2002
|
|
30 Jan 2018 | SH20 | Statement by Directors | |
30 Jan 2018 | SH19 |
Statement of capital on 30 January 2018
|
|
30 Jan 2018 | CAP-SS | Solvency Statement dated 26/01/18 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | TM01 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Philip Michael Toft as a director on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Eric Ross Burns as a director on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Douglas Smith as a director on 19 January 2018 | |
21 Nov 2017 | PSC05 | Change of details for Contract Vehicles Holdings Limited as a person with significant control on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from Anglia House, Holly Park Mills, Calverley Leeds West Yorkshire LS28 5QS England to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
26 Jul 2017 | AP03 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 | |
25 Jul 2017 | PSC02 | Notification of Contract Vehicles Holdings Limited as a person with significant control on 21 April 2016 | |
25 Jul 2017 | PSC07 | Cessation of Alec Charles Brown as a person with significant control on 15 June 2017 | |
25 Jul 2017 | PSC07 | Cessation of John Allan Ross as a person with significant control on 15 June 2017 | |
25 Jul 2017 | PSC07 | Cessation of Nigel John Barrett as a person with significant control on 31 March 2017 |